(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed wirebird marketing LIMITEDcertificate issued on 21/11/23
filed on: 21st, November 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th June 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 23rd June 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 23rd June 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd June 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd June 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 19th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd May 2019. New Address: 179 Park Lane Poynton Stockport SK12 1RH. Previous address: 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 19th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th May 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 29th May 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th May 2016: 1.00 GBP
filed on: 19th, August 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 29th May 2016 with full list of members
filed on: 18th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 8th May 2015
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jo sass & co LIMITEDcertificate issued on 01/10/15
filed on: 1st, October 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th May 2015
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th May 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) 8th May 2015 - the day director's appointment was terminated
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, May 2015
| incorporation
|
Free Download
(36 pages)
|