(AA) Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 30th, September 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, December 2022
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, December 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 22nd, December 2022
| resolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Thursday 31st December 2020. Originally it was Wednesday 30th September 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 079571880001 satisfaction in full.
filed on: 24th, July 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 079571880001, created on Monday 1st June 2020
filed on: 11th, June 2020
| mortgage
|
Free Download
(59 pages)
|
(TM01) Director's appointment was terminated on Friday 15th May 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Tuesday 12th March 2019
filed on: 17th, May 2019
| capital
|
Free Download
(6 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Tuesday 12th March 2019
filed on: 13th, May 2019
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Tuesday 8th May 2018. Company's previous address: Sutton Yard 65 Goswell Road London EC1V 7EN.
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 11th January 2018.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 1st January 2018
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Sutton Yard 65 Goswell Road London EC1V 7EN. Change occurred on Monday 27th November 2017. Company's previous address: 36 Rochdale Road Tunbridge Wells Kent TN1 2JE.
filed on: 27th, November 2017
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 10th October 2017.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 1st February 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, April 2016
| resolution
|
Free Download
(41 pages)
|
(AP01) New director appointment on Tuesday 12th April 2016.
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Tuesday 12th April 2016
filed on: 21st, April 2016
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st February 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 16th June 2015
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th September 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st February 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 10th December 2014
filed on: 10th, December 2014
| resolution
|
|
(CONNOT) Change of name notice
filed on: 10th, December 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed waterproof your stuff LTDcertificate issued on 10/12/14
filed on: 10th, December 2014
| change of name
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Monday 30th September 2013, originally was Friday 28th February 2014.
filed on: 10th, November 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 10th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AP04) Appointment (date: Tuesday 9th September 2014) of a secretary
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st February 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 12th March 2014
capital
|
|
(TM01) Director's appointment was terminated on Friday 31st January 2014
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 31st January 2014
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 21st November 2013 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 27th November 2013.
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 30th July 2013.
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed got to be in it to win it LIMITEDcertificate issued on 07/03/13
filed on: 7th, March 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 5th March 2013
change of name
|
|
(AD01) Change of registered office on Wednesday 6th March 2013 from 65 Hilden Park Road Hildenborough Tonbridge Kent TN11 9BW United Kingdom
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st February 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 6th March 2013 from 36 Rochdale Road Tunbridge Wells Kent TN1 2JE United Kingdom
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, February 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|