(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 13th, March 2019
| accounts
|
Free Download
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 5, 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed mw global installations LIMITEDcertificate issued on 18/06/14
filed on: 18th, June 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on June 11, 2014 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 18th, June 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 26th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2010
filed on: 1st, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 28, 2010. Old Address: 8 Blandfield Road London SW12 8BG
filed on: 28th, April 2010
| address
|
Free Download
(2 pages)
|
(288b) On September 1, 2009 Appointment terminated secretary
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to September 1, 2009 - Annual return with full member list
filed on: 1st, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 20th, January 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to November 5, 2008 - Annual return with full member list
filed on: 5th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 24th, September 2008
| accounts
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 19th, September 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 17th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to September 17, 2008 - Annual return with full member list
filed on: 17th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 17th, November 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 17th, November 2006
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to October 27, 2006 - Annual return with full member list
filed on: 27th, October 2006
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to October 27, 2006 - Annual return with full member list
filed on: 27th, October 2006
| annual return
|
Free Download
(5 pages)
|
(363s) Period up to September 19, 2006 - Annual return with full member list
filed on: 19th, September 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to September 19, 2006 - Annual return with full member list
filed on: 19th, September 2006
| annual return
|
Free Download
(6 pages)
|
(288a) On May 8, 2006 New director appointed
filed on: 8th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 8, 2006 New director appointed
filed on: 8th, May 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/05/06 from: 8 blandfield road london SW12 8BG
filed on: 8th, May 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/05/06 from: 8 blandfield road london SW12 8BG
filed on: 8th, May 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares from April 12, 2006 to April 12, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 8th, May 2006
| capital
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares from April 12, 2006 to April 12, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 8th, May 2006
| capital
|
Free Download
(3 pages)
|
(288a) On May 8, 2006 New secretary appointed
filed on: 8th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 8, 2006 New secretary appointed
filed on: 8th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On April 24, 2006 Director resigned
filed on: 24th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On April 24, 2006 Secretary resigned
filed on: 24th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On April 24, 2006 Secretary resigned
filed on: 24th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On April 24, 2006 Director resigned
filed on: 24th, April 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/04/06 from: 3 marlborough road lancing west sussex BN15 8UF
filed on: 24th, April 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/04/06 from: 3 marlborough road lancing west sussex BN15 8UF
filed on: 24th, April 2006
| address
|
Free Download
(1 page)
|
(288a) On February 1, 2006 New director appointed
filed on: 1st, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 1, 2006 New director appointed
filed on: 1st, February 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 31/01/06 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF
filed on: 31st, January 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/01/06 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF
filed on: 31st, January 2006
| address
|
Free Download
(1 page)
|
(288a) On January 31, 2006 New secretary appointed
filed on: 31st, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On January 31, 2006 New secretary appointed
filed on: 31st, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 11, 2005 Secretary resigned
filed on: 11th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 11, 2005 Director resigned
filed on: 11th, August 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2005
| incorporation
|
Free Download
(9 pages)
|
(288b) On August 11, 2005 Director resigned
filed on: 11th, August 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2005
| incorporation
|
Free Download
(9 pages)
|
(288b) On August 11, 2005 Secretary resigned
filed on: 11th, August 2005
| officers
|
Free Download
(1 page)
|