(CERTNM) Company name changed worthy legal services LTDcertificate issued on 08/09/23
filed on: 8th, September 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th Jun 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 2nd Dec 2021. New Address: 9 Hawking Close Colsterworth Grantham NG33 5GG. Previous address: Units 31-35 Pate Road Melton Mowbray LE13 0RG England
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 12th Jun 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 20th Aug 2020. New Address: Units 31-35 Pate Road Melton Mowbray LE13 0RG. Previous address: C/O Brook Worthy Store Ltd Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Mon, 20th Jul 2020 - the day director's appointment was terminated
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 20th Jul 2020 - the day director's appointment was terminated
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 12th Jun 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 10th Jun 2020. New Address: C/O Brook Worthy Store Ltd Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB. Previous address: C/O Brook Worthy Law Ltd Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 10th Jun 2020: 4.00 GBP
filed on: 10th, June 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 10th Jun 2020 new director was appointed.
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 10th Jun 2020 new director was appointed.
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 8th Jun 2020. New Address: C/O Brook Worthy Law Ltd Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB. Previous address: 9 Holdaway Close Kings Worthy Winchester Hampshire SO23 7QH
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 20th Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Fri, 8th Mar 2019 - the day director's appointment was terminated
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 4th Feb 2019 - the day director's appointment was terminated
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Jan 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Jan 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 16th Aug 2017 new director was appointed.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Jan 2017 to Fri, 31st Mar 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 20th Jan 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 20th Jan 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 1st Feb 2016: 2.00 GBP
capital
|
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 20th Jan 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 2nd Dec 2014. New Address: 9 Holdaway Close Kings Worthy Winchester Hampshire SO23 7QH. Previous address: 145-157 St John Street London EC1V 4PW England
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Mon, 20th Jan 2014: 2.00 GBP
capital
|
|