(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 30, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 21, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 21, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 21, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 15, 2020
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 21, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On May 11, 2020 new director was appointed.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 4, 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 6, 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 6, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 8, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 25, 2018
filed on: 25th, September 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 8, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On December 30, 2016 director's details were changed
filed on: 31st, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 8, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On May 4, 2016 new director was appointed.
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 30, 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 30, 2016
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2016
filed on: 27th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 27, 2016: 120.00 GBP
capital
|
|
(AP01) On July 14, 2015 new director was appointed.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Ripple Road Radial House Barking Essex IG11 7NP. Change occurred on May 21, 2015. Company's previous address: Radial House 3 Ripple Road Barking Essex IG11 7NP.
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Radial House 3 Ripple Road Barking Essex IG11 7NP. Change occurred on April 30, 2015. Company's previous address: Trocoll House, Room 201 Wakering Road Barking Essex IG11 8PD.
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) On April 30, 2015 new director was appointed.
filed on: 30th, April 2015
| officers
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 30, 2015: 6000.00 GBP
capital
|
|
(AD01) New registered office address Radial House 3 Ripple Road Barking Essex IG11 7NP. Change occurred on April 30, 2015. Company's previous address: 3 Ripple Road Barking Essex IG11 7NP England.
filed on: 30th, April 2015
| address
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 13, 2015: 6000.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on September 22, 2014
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed WORK4UGLOBAL LTD.certificate issued on 08/07/14
filed on: 8th, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on July 7, 2014 to change company name
change of name
|
|
(AD01) Company moved to new address on June 12, 2014. Old Address: Maxet House Liverpool Road Luton LU1 1RS
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On February 13, 2014 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 13, 2014 new director was appointed.
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 13, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on October 30, 2013. Old Address: 198 Halley Road London E12 6UD
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 6, 2013. Old Address: 63 Cann Hall Road London E11 3JQ United Kingdom
filed on: 6th, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2012
| incorporation
|
Free Download
(7 pages)
|