(AA) Full accounts data made up to December 31, 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(116 pages)
|
(SH01) Capital declared on February 15, 2023: 94431018.00 GBP
filed on: 3rd, April 2023
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(123 pages)
|
(SH01) Capital declared on July 7, 2022: 85431018.00 GBP
filed on: 15th, August 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 14, 2022: 81931018.00 GBP
filed on: 15th, August 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On June 24, 2022 new director was appointed.
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On June 24, 2022 new director was appointed.
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 24, 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 24, 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 13th, April 2022
| incorporation
|
Free Download
(42 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 13th, April 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(120 pages)
|
(CH01) On February 21, 2020 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 21, 2020 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 6th, September 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on July 23, 2021: 78431018.00 GBP
filed on: 18th, August 2021
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 5 Churchill Place 10th Floor London E14 5HU England to 5 Churchill Place 10th Floor London E14 5HU on June 23, 2021
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Churchill Place, 10th Floor Churchill Place London E14 5HU England to 5 5 Churchill Place 10th Floor London E14 5HU on June 23, 2021
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on April 7, 2021: 77745213.00 GBP
filed on: 20th, April 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 6, 2021: 76450283.00 GBP
filed on: 19th, April 2021
| capital
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on April 15, 2021
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to 5 Churchill Place, 10th Floor Churchill Place London E14 5HU on April 15, 2021
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on February 9, 2021: 70450283.00 GBP
filed on: 18th, February 2021
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(107 pages)
|
(SH01) Capital declared on December 9, 2020: 69350283.00 GBP
filed on: 16th, December 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 25 Canada Square Canada Square London E14 5LQ England to 25 Canada Square Level 37 London E14 5LQ on October 20, 2020
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On February 21, 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 21, 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 21, 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On February 21, 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 21, 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 21, 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 21, 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on February 4, 2020: 67950283.00 GBP
filed on: 19th, February 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 28, 2020
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on November 6, 2019: 63250283.00 GBP
filed on: 27th, November 2019
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(27 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 7th, October 2019
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 26, 2019: 59746948.00 GBP
filed on: 25th, September 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On September 10, 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 10, 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 10, 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Tmf Group 5th Floor 6 st Andrew Street London EC4A 3AE to 25 Canada Square Canada Square London E14 5LQ on August 16, 2019
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
(AP04) On April 8, 2019 - new secretary appointed
filed on: 29th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 8, 2019
filed on: 29th, June 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on February 28, 2019: 54496948.00 GBP
filed on: 4th, March 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 16, 2018: 49246948.00 GBP
filed on: 22nd, October 2018
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(25 pages)
|
(AA) Accounts for a small company made up to December 31, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(14 pages)
|
(CH01) On July 7, 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 5, 2017
filed on: 5th, July 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(SH01) Capital declared on March 7, 2017: 43721019.00 GBP
filed on: 9th, March 2017
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 6th, December 2016
| accounts
|
Free Download
(114 pages)
|
(TM01) Director appointment termination date: July 20, 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On June 1, 2016 director's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 1, 2016
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 1, 2016
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on March 22, 2016: 34659816.00 GBP
filed on: 30th, March 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 18, 2016: 21657202.00 GBP
filed on: 23rd, February 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On December 31, 2015 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On December 31, 2015 new director was appointed.
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 31, 2015
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 9, 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on September 23, 2015: 17388112.00 GBP
capital
|
|
(SH01) Capital declared on July 27, 2015: 11193024.00 GBP
filed on: 31st, July 2015
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(16 pages)
|
(SH01) Capital declared on December 10, 2014: 11193024.00 GBP
filed on: 17th, December 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On October 1, 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 9, 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on September 30, 2014: 5590255.00 GBP
capital
|
|
(CH01) On September 25, 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On September 25, 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 27, 2014: 5590255.00 GBP
filed on: 13th, June 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, June 2014
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gww uk online LTDcertificate issued on 20/02/14
filed on: 20th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on February 18, 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Extension of current accouting period to December 31, 2014
filed on: 5th, February 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On December 4, 2013 new director was appointed.
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, September 2013
| incorporation
|
Free Download
(55 pages)
|