(AA) Accounts for a small company made up to December 31, 2023
filed on: 6th, January 2025
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 27, 2023 director's details were changed
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2021 to December 31, 2020
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 15, 2022
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to May 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(20 pages)
|
(CH01) On June 10, 2019 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 10, 2019 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to May 31, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to May 31, 2018
filed on: 15th, October 2019
| accounts
|
Free Download
(21 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2018 to May 31, 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On June 20, 2018 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On June 27, 2018 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On June 20, 2018 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On June 20, 2018 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to October 31, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a small company made up to October 31, 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from December 31, 2016 to October 31, 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ England to 8 Parkway Welwyn Garden City Hertfordshire AL8 6HG on April 4, 2017
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4th Floor Orchard House Mutton Lane Potters Bar Hertfordshire EN6 3AX England to Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ on October 24, 2016
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 21st, October 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 21st, October 2016
| resolution
|
Free Download
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: May 27, 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 27, 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 27, 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 27, 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16-18 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE to 4th Floor Orchard House Mutton Lane Potters Bar Hertfordshire EN6 3AX on July 5, 2016
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 27, 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 27, 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 22, 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 23, 2016: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, January 2016
| resolution
|
Free Download
(31 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 12th, January 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 12th, January 2016
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wilson residential LIMITEDcertificate issued on 03/08/15
filed on: 3rd, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Current accounting reference period shortened from May 31, 2016 to December 31, 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On May 6, 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On May 6, 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On May 6, 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On May 6, 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 22, 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(10 pages)
|
(AP03) On May 6, 2015 - new secretary appointed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 6, 2015: 300.00 GBP
filed on: 21st, May 2015
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on May 6, 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On May 6, 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 6, 2015 new director was appointed.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 6, 2015 new director was appointed.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 6, 2015 new director was appointed.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 6, 2015
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On May 6, 2015 new director was appointed.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 6, 2015 new director was appointed.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Meer & Company Suite 1 Cochrane House Admirals Way Canary Wharf Yes E14 9UD to 16-18 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE on May 15, 2015
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 7, 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts made up to May 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AP03) On June 30, 2014 - new secretary appointed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 24, 2014 new director was appointed.
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 7, 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|