(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 9th Jan 2023. New Address: 11 Bowness Avenue Winsford CW7 2SU. Previous address: 25a High Street Northwich Cheshire CW9 5BY England
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 5th Dec 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Dec 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Dec 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Mon, 4th Dec 2017
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Dec 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 4th Dec 2017
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 9th Aug 2017. New Address: 25a High Street Northwich Cheshire CW9 5BY. Previous address: 41 Newton Heath Middlewich CW10 9HL England
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 13th Jan 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Jul 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 13th Jan 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Sat, 12th Nov 2016. New Address: 41 Newton Heath Middlewich CW10 9HL. Previous address: Ubuntu House 117 Mornant Avenue Hartford Northwich Cheshire CW8 2FG
filed on: 12th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 12th Nov 2016 director's details were changed
filed on: 12th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Jul 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 30th Jul 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ubuntu wealth LIMITEDcertificate issued on 11/05/15
filed on: 11th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AD01) Address change date: Fri, 17th Apr 2015. New Address: Ubuntu House 117 Mornant Avenue Hartford Northwich Cheshire CW8 2FG. Previous address: Yeldersley Runcorn Road Little Leigh Northwich Cheshire CW8 4RU
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Oct 2014 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 30th 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: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 30th Jul 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 14th Aug 2013. Old Address: 51 Middlewich Road Northwich Cheshire CW9 7BP England
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2012
| incorporation
|
Free Download
(7 pages)
|