(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On Wednesday 21st December 2022 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(32 pages)
|
(CH01) On Monday 14th February 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 6th June 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st June 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st January 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Change occurred on Tuesday 21st September 2021. Company's previous address: 260 Bath Road Slough Berkshire SL1 4DX England.
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: Tuesday 31st August 2021) of a secretary
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 27th, July 2021
| accounts
|
Free Download
|
(AP01) New director appointment on Tuesday 13th July 2021.
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 13th July 2021
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 18th June 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 22nd October 2020.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 21st October 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 4th September 2020
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(34 pages)
|
(AP01) New director appointment on Monday 10th February 2020.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 29th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 25th November 2019.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 19th November 2019.
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(31 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(31 pages)
|
(AD01) New registered office address 260 Bath Road Slough Berkshire SL1 4DX. Change occurred on Thursday 25th August 2016. Company's previous address: Shropshire House 2-10 Capper Street London WC1E 6JA.
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(33 pages)
|
(TM01) Director's appointment was terminated on Wednesday 27th July 2016
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th May 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, January 2016
| resolution
|
Free Download
|
(CERTNM) Company name changed wayra UNLTD LIMITEDcertificate issued on 07/01/16
filed on: 7th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP04) Appointment (date: Monday 4th January 2016) of a secretary
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 4th January 2016.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 4th January 2016.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st December 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 1st December 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 26th, October 2015
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th May 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 14th May 2015
capital
|
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 11th, February 2015
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment was terminated on Monday 10th November 2014
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 10th November 2014.
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st May 2014 to Tuesday 31st December 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 27th October 2014.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 27th October 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th May 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Monday 2nd June 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd June 2014.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 5th August 2013.
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 5th August 2013
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 5th August 2013.
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, May 2013
| incorporation
|
Free Download
(23 pages)
|