(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 26, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2022 to February 28, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 1, 2022
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control March 9, 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 26, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, April 2022
| capital
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on March 9, 2022 - 500.00 GBP
filed on: 28th, March 2022
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 28th, March 2022
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, March 2022
| incorporation
|
Free Download
(33 pages)
|
(SH01) Capital declared on March 9, 2022: 530.00 GBP
filed on: 24th, March 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, March 2022
| resolution
|
Free Download
(4 pages)
|
(CERTNM) Company name changed wanyoo coventry LIMITEDcertificate issued on 25/02/22
filed on: 25th, February 2022
| change of name
|
Free Download
(3 pages)
|
(CH01) On November 19, 2021 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 19, 2021 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control November 19, 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 18, 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 9.05, Exchange Tower, 1 Harbour Exchange Square London E14 9GE. Change occurred on June 18, 2021. Company's previous address: PO Box E14 9GE 1 Harbour Exchange Square Suite 9.05, Exchange Tower 1 Harbour Exchange Square London E14 9GE England.
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box E14 9GE 1 Harbour Exchange Square Suite 9.05, Exchange Tower 1 Harbour Exchange Square London E14 9GE. Change occurred on June 15, 2021. Company's previous address: Ground Floor 4 Harbour Exchange Square London E14 9GE England.
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 26, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 26, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 7, 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Ground Floor 4 Harbour Exchange Square London E14 9GE. Change occurred on January 7, 2020. Company's previous address: 5030 Wework, Aldgate Tower 2 Leman Street London E1 8FA England.
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On November 5, 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control August 8, 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 8, 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on July 15, 2019: 500.00 GBP
filed on: 14th, August 2019
| capital
|
Free Download
(6 pages)
|
(AP01) On August 1, 2019 new director was appointed.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, August 2019
| resolution
|
Free Download
(34 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, August 2019
| capital
|
Free Download
(2 pages)
|
(AP01) On July 25, 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5030 Wework, Aldgate Tower 2 Leman Street London E1 8FA. Change occurred on July 22, 2019. Company's previous address: 77-79 Unit 1, 77-79 Charing Cross Road London WC2H 0NE England.
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on March 27, 2019: 100.00 GBP
capital
|
|