(CS01) Confirmation statement with no updates October 11, 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed finm uk LIMITEDcertificate issued on 04/08/23
filed on: 4th, August 2023
| change of name
|
Free Download
(3 pages)
|
(CH03) On August 1, 2023 secretary's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
(CH01) On August 1, 2023 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 1, 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 Victoria Street London SW1H 0NB on August 1, 2023
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control October 26, 2022
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 26, 2022 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On June 28, 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 11, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed winkwind global LTD.certificate issued on 10/10/22
filed on: 10th, October 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 23rd, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 3, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 3, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 3, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 3, 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 8, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from April 30, 2017 to May 31, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On August 25, 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 24, 2017 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 24, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On August 24, 2017 secretary's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 27 Millharbour London E14 9NA England to 20-22 Wenlock Road London N1 7GU on August 24, 2017
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 8, 2017
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2016 to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 16, 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 7, 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On May 13, 2016 new director was appointed.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 13, 2016 new director was appointed.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 8, 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 27, 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On March 27, 2016 secretary's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Cardale Street London E14 3LN England to Flat 27 Millharbour London E14 9NA on April 9, 2016
filed on: 9th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2015
| incorporation
|
Free Download
(21 pages)
|
(SH01) Capital declared on May 8, 2015: 1.00 GBP
capital
|
|