(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 25th May 2023 new director was appointed.
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 25th May 2023 new director was appointed.
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 25th May 2023
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 17th Apr 2023
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 17th Apr 2023
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Mon, 17th Apr 2023
filed on: 15th, May 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th May 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 21st Jul 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 21st Jul 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 5th May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Oct 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 096792830006, created on Thu, 14th Oct 2021
filed on: 15th, October 2021
| mortgage
|
Free Download
(19 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Oct 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Aug 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, June 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Mar 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Jul 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096792830005, created on Thu, 30th May 2019
filed on: 30th, May 2019
| mortgage
|
Free Download
(28 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Nov 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Nov 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Jul 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Jul 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on Tue, 18th Jul 2017 to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 7th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 18th Jul 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 23rd, May 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Jul 2016 to Thu, 31st Dec 2015
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 096792830003, created on Wed, 28th Sep 2016
filed on: 5th, October 2016
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 096792830004, created on Wed, 28th Sep 2016
filed on: 5th, October 2016
| mortgage
|
Free Download
(19 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, September 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, September 2016
| mortgage
|
Free Download
(1 page)
|
(CH01) On Mon, 26th Sep 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Jul 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thu, 7th Apr 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096792830002, created on Thu, 31st Mar 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 096792830001, created on Thu, 31st Mar 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(53 pages)
|
(CERTNM) Company name changed WELLCOURT8 LIMITEDcertificate issued on 18/03/16
filed on: 18th, March 2016
| change of name
|
Free Download
(3 pages)
|
(AP01) On Fri, 10th Jul 2015 new director was appointed.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 10th Jul 2015
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2015
| incorporation
|
Free Download
(43 pages)
|