(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 15th, August 2023
| accounts
|
Free Download
(16 pages)
|
(CH01) On Mon, 5th Jul 2021 director's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Jun 2021 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 24th, June 2022
| accounts
|
Free Download
(14 pages)
|
(AA01) Extension of accounting period to Fri, 31st Dec 2021 from Thu, 30th Dec 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 5th Jul 2021 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 8th Jul 2021 new director was appointed.
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 15th Apr 2021 new director was appointed.
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP04) On Thu, 15th Apr 2021, company appointed a new person to the position of a secretary
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on Tue, 27th Apr 2021 to 1 Bartholomew Lane London EC2N 2AX
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH England on Fri, 12th Feb 2021 to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, June 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 19th May 2020: 147.14 GBP
filed on: 2nd, June 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 28th Apr 2020: 147.13 GBP
filed on: 17th, May 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Jan 2020
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on Mon, 16th Sep 2019 to The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Mon, 31st Dec 2018 from Wed, 31st Oct 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 2nd May 2019 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 4th, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 17th Jul 2017 new director was appointed.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Clyde & Co the St Botolph Building 138 Houndsditch London EC3A 7AR on Thu, 11th May 2017 to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL
filed on: 11th, May 2017
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, December 2016
| resolution
|
Free Download
(23 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 13th Jan 2016 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jun 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 30th Jun 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 2nd Sep 2015: 147.12 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed wildstone consulting LIMITEDcertificate issued on 21/04/15
filed on: 21st, April 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, April 2015
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Jan 2015
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Oct 2014 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Oct 2014 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Jun 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Thu, 31st Oct 2013 from Sun, 30th Jun 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Jun 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 5th, October 2012
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Fri, 28th Sep 2012
filed on: 5th, October 2012
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 28th Sep 2012: 147.12 GBP
filed on: 5th, October 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Jun 2012
filed on: 30th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 4th Sep 2012. Old Address: 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 30th Jun 2011: 100.00 GBP
filed on: 13th, October 2011
| capital
|
Free Download
(4 pages)
|
(AP01) On Wed, 21st Sep 2011 new director was appointed.
filed on: 21st, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 21st Sep 2011 new director was appointed.
filed on: 21st, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 21st Sep 2011 new director was appointed.
filed on: 21st, September 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 24th Aug 2011
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|