(AP01) New director was appointed on 2023-10-25
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-10-25
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 27th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-07-10
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-12-27
filed on: 29th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-07-18
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-07-18
filed on: 29th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-12-27
filed on: 29th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-12-27
filed on: 29th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-12-27
filed on: 29th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-07-10
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 11th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021-07-10
filed on: 5th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 31st, August 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 091375520001, created on 2021-07-26
filed on: 27th, July 2021
| mortgage
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 2021-05-05: 2887.35 GBP
filed on: 21st, May 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-07-10
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 11th, May 2020
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2018-07-31
filed on: 10th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-07-10
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-07-01: 3194.19 GBP
filed on: 10th, July 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-06-19
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-06-11: 3055.31 GBP
filed on: 19th, June 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Lynton House 7-12 Tavistock Square London WC1H 9BQ. Change occurred on 2018-09-26. Company's previous address: 51 Stanley Road Carshalton SM5 4LE England.
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-12-27: 2888.66 GBP
filed on: 26th, September 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-09-26
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-12-27
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-18
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 51 Stanley Road Carshalton SM5 4LE. Change occurred on 2018-02-21. Company's previous address: C/O C/O Azr Limited 79 College Road Harrow Middlesex HA1 1BD.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-07-18
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2016-03-29
filed on: 2nd, November 2016
| capital
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2016
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2016-03-29: 1666.66 GBP
filed on: 18th, October 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-07-18
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, May 2016
| resolution
|
Free Download
(23 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 18th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-18
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-09: 100.00 GBP
capital
|
|
(AD01) New registered office address C/O C/O Azr Limited 79 College Road Harrow Middlesex HA1 1BD. Change occurred on 2015-02-16. Company's previous address: Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom.
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2014-07-23 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-07-28
filed on: 28th, July 2014
| resolution
|
|
(CERTNM) Company name changed wildman projects LIMITEDcertificate issued on 28/07/14
filed on: 28th, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
filed on: 28th, July 2014
| change of name
|
|
(AP01) New director was appointed on 2014-07-18
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-07-18
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wildman beer LIMITEDcertificate issued on 21/07/14
filed on: 21st, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
filed on: 21st, July 2014
| change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-07-21
filed on: 21st, July 2014
| resolution
|
|
(NEWINC) Incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 2014-07-18: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2014-07-18
filed on: 18th, July 2014
| officers
|
Free Download
(1 page)
|