(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed modern collective LTDcertificate issued on 21/09/23
filed on: 21st, September 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed modern collective management LTDcertificate issued on 15/09/23
filed on: 15th, September 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed wiggs management LTDcertificate issued on 14/09/23
filed on: 14th, September 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Wed, 19th Jul 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed michael wiggs advisory LIMITEDcertificate issued on 13/06/23
filed on: 13th, June 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Tue, 19th Jul 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Jul 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Jul 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 8th Jul 2020. New Address: C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA. Previous address: C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 25th, December 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 19th Jul 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 28th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Jul 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jul 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Jul 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 27th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Jul 2015 to Sun, 31st Jan 2016
filed on: 27th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 19th Jul 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 19th Jul 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 12th Aug 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 2nd Sep 2013. Old Address: 1st Floor 55-59 Shaftesbury Avenue London W1D 6LD United Kingdom
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 19th Jul 2013 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lionheart and lattes LIMITEDcertificate issued on 06/06/13
filed on: 6th, June 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM02) Fri, 31st May 2013 - the day secretary's appointment was terminated
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 31st May 2013 - the day director's appointment was terminated
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Accounts for the year ending on Tue, 31st Jul 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 19th Jul 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2011
| incorporation
|
Free Download
(31 pages)
|