(MA) Memorandum and Articles of Association
filed on: 21st, January 2024
| incorporation
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates November 25, 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 9, 2023: 200.00 GBP
filed on: 29th, December 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, December 2023
| resolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 25, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 25, 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 25, 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 7, 2016
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 2, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Orchard House Clive Avenue Church Stretton Shropshire SY6 7BL. Change occurred on May 27, 2021. Company's previous address: Emstrey House Sitka Drive, Shrewsbury Business Park Shrewsbury SY2 6LG England.
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 2, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 1, 2018
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 7, 2016
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 2, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 2, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 2, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 2, 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 30, 2015
filed on: 7th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2015 to December 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 2, 2015
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 24th, February 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wing adivsors LIMITEDcertificate issued on 24/02/15
filed on: 24th, February 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on December 2, 2014: 100.00 GBP
capital
|
|