(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
(SH02) Sub-division of shares on 2023-07-04
filed on: 12th, September 2023
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, September 2023
| resolution
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3rd Floor, Amazon House 3 Brazil Street Manchester M1 3PJ United Kingdom to 3rd Floor, Amazon House 3 Brazil Street Manchester M1 3PW on 2023-07-26
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-03-15
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023-03-09 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 New York Street Manchester M1 4JB England to 3rd Floor, Amazon House 3 Brazil Street Manchester M1 3PJ on 2023-03-07
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-12-03
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-12-03
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 073235730002, created on 2021-03-18
filed on: 18th, March 2021
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates 2020-12-03
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 13th, February 2020
| resolution
|
Free Download
(25 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, February 2020
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-11-01
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-03
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-12-03
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 2nd, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017-12-03
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Peter House Oxford Street Manchester Greater Manchester M1 5AN to 5 New York Street Manchester M1 4JB on 2017-10-27
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-03
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-12-03 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-12-03 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-09-08 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-12-03 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 2nd, January 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2013-07-16 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 6th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-12-03 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, October 2012
| mortgage
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on 2012-09-27
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wj partners LTDcertificate issued on 25/09/12
filed on: 25th, September 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2012-08-28
change of name
|
|
(CONNOT) Change of name notice
filed on: 25th, September 2012
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-09-24
filed on: 24th, September 2012
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2012-09-13
filed on: 13th, September 2012
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-07-22 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed mw partnership LTD.certificate issued on 13/03/12
filed on: 13th, March 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2012-02-28
filed on: 28th, February 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 28th, February 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 17th, February 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2012-02-02
filed on: 2nd, February 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 2nd, February 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 15th, December 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2011-09-02 director's details were changed
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-07-22 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011-09-02 director's details were changed
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2011-07-31 to 2011-03-31
filed on: 21st, September 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, July 2010
| incorporation
|
|