(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023/08/03
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 6th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/08/03
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 2nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2021/08/18
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/08/17
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 2021/02/01 to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/01/19 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/01/19
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/01/19 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/01/19
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/08/23
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 3rd, December 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2019/08/23 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/08/23
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019/08/23 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 14th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2018/08/23
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 23rd, October 2017
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2017/09/04 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/09/04
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/09/04
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/08/23
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, September 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/08/23
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, April 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/04/18
filed on: 18th, April 2016
| resolution
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 5th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/23
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5th Floor 89 New Bond Street London W1S 1DA on 2015/06/03 to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 24th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/23
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 89 New Bond Street London W1S 1DA England on 2014/09/03 to 5Th Floor 89 New Bond Street London W1S 1DA
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2014/03/31
filed on: 27th, June 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed waverley equity (1) LTDcertificate issued on 06/02/14
filed on: 6th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/02/05
change of name
|
|
(AD01) Change of registered office on 2014/02/05 from 2 Gong Hill Drive Lower Bourne Farnham Surrey GU10 3HG United Kingdom
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, August 2013
| incorporation
|
|