(CS01) Confirmation statement with no updates 2023/09/26
filed on: 12th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/08/01 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/08/01 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 8th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/09/26
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/09/26
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/09/26
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 8th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/09/26
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 2019/10/18 - the day secretary's appointment was terminated
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/09/26
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 3rd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CH03) On 2018/02/02 secretary's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/09/26
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2017/09/20 - the day director's appointment was terminated
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/09/26
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/09/26. New Address: 361 Manhattan Building Fairfield Road Bow Quarter London E3 2UL. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/09/26
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/31
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 21st, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/01/31 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2015/10/26 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/10/26 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/10/06. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 145-157 st John Street London EC1V 4PW
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/05/05 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
(CERTNM) Company name changed worldwide services & consultancy LTDcertificate issued on 05/05/15
filed on: 5th, May 2015
| change of name
|
Free Download
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return drawn up to 2015/01/31 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/10
capital
|
|
(NEWINC) Company registration
filed on: 31st, January 2014
| incorporation
|
Free Download
(9 pages)
|