(AA) Micro company financial statements for the year ending on Wed, 15th Mar 2023
filed on: 15th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 15th Mar 2023
filed on: 12th, April 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 13th Mar 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 14th, February 2023
| accounts
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, October 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, August 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 220 Monument Court Woolners Way Stevenage Hertfordshire SG1 3BT England on Thu, 26th Aug 2021 to Suite 1, the Hive Bell Lane Stevenage SG1 3HW
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Dec 2019
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 28th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 10th May 2019: 100000.00 GBP
filed on: 10th, May 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 21st Mar 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 19th Feb 2019 new director was appointed.
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Sep 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 3rd Oct 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Sep 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Sep 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 25 Boulton Road Stevenage Hertfordshire SG1 4QX United Kingdom on Wed, 27th Jan 2016 to 220 Monument Court Woolners Way Stevenage Hertfordshire SG1 3BT
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed W11 asset management LIMITEDcertificate issued on 03/12/15
filed on: 3rd, December 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, November 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 2nd Sep 2015: 0.01 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|