(CS01) Confirmation statement with updates January 25, 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 25, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 25, 2023
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wolfish LIMITEDcertificate issued on 24/01/23
filed on: 24th, January 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 20, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 20, 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 20, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Fawsley House Fawsley Daventry NN11 3BU England to 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX on January 27, 2020
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 20, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Fawsley House Fawsley Daventry NN11 3BU on February 18, 2019
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 20, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 20, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 20, 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Vicarage Farm Fawsley Daventry Northamptonshire NN11 3BU to 20-22 Wenlock Road London N1 7GU on January 22, 2016
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 20, 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 20, 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 24, 2013. Old Address: Garden Cottage - Fawsley Daventry Northamptonshire NN11 3BU England
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 1, 2013. Old Address: 77 Knatchbull Road London SE5 9PQ England
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 20, 2013 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 1, 2013 director's details were changed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2013 director's details were changed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2013
filed on: 1st, February 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|