(CS01) Confirmation statement with updates February 23, 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 23, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 23, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 23, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On March 5, 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 5, 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On March 5, 2020 secretary's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(CH01) On March 5, 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 23, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 23, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 23, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 25th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 23, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 27th, June 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed richmonde laine wealth management LTDcertificate issued on 27/06/16
filed on: 27th, June 2016
| change of name
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 21, 2016: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 23, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed walorg LIMITEDcertificate issued on 13/06/14
filed on: 13th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on June 13, 2014 to change company name
change of name
|
|
(AD01) Company moved to new address on June 13, 2014. Old Address: 11 Piplar Ground Southway Park Bradford on Avon Wiltshire BA15 1XF
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 24, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 28, 2011 to September 30, 2010
filed on: 20th, June 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2011
filed on: 23rd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: August 25, 2010) of a secretary
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 25, 2010. Old Address: 4 Park Road Moseley Birmingham West Midlands B13 8AB United Kingdom
filed on: 25th, August 2010
| address
|
Free Download
(1 page)
|
(AP01) On August 25, 2010 new director was appointed.
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2010
| incorporation
|
Free Download
(29 pages)
|
(TM01) Director's appointment was terminated on February 23, 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|