(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 5th August 2022
filed on: 5th, August 2022
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 28th, July 2022
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed whirli LIMITEDcertificate issued on 28/07/22
filed on: 28th, July 2022
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 7 Manor Way Mudlands Industrial Estate Rainham RM13 8RH England to 2nd Floor 110 Cannon Street London EC4N 6EU on Wednesday 18th May 2022
filed on: 18th, May 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 10th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wednesday 25th August 2021
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st March 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st March 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 18th August 2021.
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(SH01) 2.59 GBP is the capital in company's statement on Wednesday 25th August 2021
filed on: 7th, September 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 90 Tent Street Whirli Limited London E1 5DZ England to Unit 7 Manor Way Mudlands Industrial Estate Rainham RM13 8RH on Tuesday 27th July 2021
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 10th March 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, January 2021
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 7th December 2020.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, December 2020
| incorporation
|
Free Download
(57 pages)
|
(SH01) 2.55 GBP is the capital in company's statement on Monday 7th December 2020
filed on: 16th, December 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 10th, December 2020
| resolution
|
Free Download
(1 page)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 27th November 2020
filed on: 3rd, December 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 9th, July 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of removal of pre-emption rights
filed on: 9th, July 2020
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 9th, July 2020
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th March 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Sunday 10th March 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 10th March 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 90 Tent Street Whirli Limited London SW7 5NF England to 90 Tent Street Whirli Limited London E1 5DZ on Sunday 19th August 2018
filed on: 19th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 52 Queen's Gate Gardens Flat 2 London SW7 5NF England to 90 Tent Street Whirli Limited London SW7 5NF on Sunday 19th August 2018
filed on: 19th, August 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 31st December 2018, originally was Sunday 31st March 2019.
filed on: 9th, July 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 3rd May 2018
filed on: 3rd, May 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 11th, March 2018
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|