(AA) Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 21st April 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 12 High Mount Station Road London NW4 3SS England to 15 Stanhope Gardens London NW7 2JD at an unknown date
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 16th March 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 15 Stanhope Gardens London NW7 2JD England to 15 Stanhope Gardens London NW7 2JD on Tuesday 28th March 2023
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 16th March 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to 15 15 Stanhope Gardens London NW7 2JD on Monday 27th March 2023
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 21st, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st April 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 6th January 2019 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st April 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(8 pages)
|
(SH01) 1001.00 GBP is the capital in company's statement on Wednesday 30th September 2020
filed on: 8th, January 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st April 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from C/O the Wow Company Hikenield House Icknield Way Andover Hampshire SP10 5RG England to 12 High Mount Station Road London NW4 3SS at an unknown date
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 21st April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st April 2018
filed on: 16th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Friday 31st March 2017 to Saturday 30th September 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 9th August 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 21st April 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 21st April 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O the Wow Company Hikenield House Icknield Way Andover Hampshire SP10 5RG
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 21st April 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, June 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 6th February 2014 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 21st April 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 1st April 2014 from International House International House 24 Holborn Viaduct London EC1A 2BN England
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 31st March 2014 from 12 High Mount Station Road London NW4 3SS England
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 4th December 2013 from High Mount High Mount Station Road London NW4 3SS England
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 18th September 2013
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 18th September 2013 from Atlantic House 351 Oxford Street London WC1 2JF
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 21st April 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sunday 14th October 2012 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 21st April 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 18th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 21st April 2011 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 2nd, July 2010
| accounts
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 18th, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 21st April 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 21st April 2010 with full list of members
filed on: 18th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 21st April 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 8th, September 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 03/07/2009 from enterprise house 21 buckle street london E1 8NN united kingdom
filed on: 3rd, July 2009
| address
|
Free Download
(1 page)
|
(SA) Statement of affairs
filed on: 17th, June 2009
| miscellaneous
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 17th, June 2009
| resolution
|
Free Download
(16 pages)
|
(288c) Director's change of particulars
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, April 2009
| incorporation
|
Free Download
(17 pages)
|