(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 18, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 25th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 18, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 18, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 18, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 18, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Accountancy and It Services Limited Suite 6 Malvern House New Road Solihull West Midlands B91 3DL. Change occurred on March 10, 2016. Company's previous address: 67 Eva Road Oldbury West Midlands B68 9PH.
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 6, 2015
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 6, 2015
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 6, 2015
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 23, 2015: 1.00 GBP
capital
|
|
(CH01) On February 4, 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On February 4, 2015 secretary's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On January 30, 2015 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 67 Eva Road Oldbury West Midlands B68 9PH. Change occurred on January 30, 2015. Company's previous address: 145-157 St John Street London EC1V 4PW England.
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed the wealth of wellbeing collective LTDcertificate issued on 17/12/14
filed on: 17th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On December 16, 2014 new director was appointed.
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 17, 2014
filed on: 17th, December 2014
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2014
| incorporation
|
Free Download
(9 pages)
|