AP01 |
On July 28, 2023 new director was appointed.
filed on: 7th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 28, 2023
filed on: 7th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2022
filed on: 26th, May 2023
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2022
filed on: 11th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 16th, May 2022
|
accounts |
Free Download
(4 pages)
|
AD02 |
New sail address Black Country House Shaw Trust Black Country House Oldbury B69 2DG. Change occurred at an unknown date. Company's previous address: 19 Elmfield Road Bromley BR1 1LT England.
filed on: 14th, October 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 15, 2021
filed on: 15th, July 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 13, 2021
filed on: 13th, July 2021
|
resolution |
Free Download
(3 pages)
|
AP01 |
On June 4, 2021 new director was appointed.
filed on: 14th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 11th, June 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to August 31, 2019
filed on: 19th, February 2021
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on February 9, 2021
filed on: 18th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 9, 2021
filed on: 18th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On February 9, 2021 new director was appointed.
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 26, 2021) of a secretary
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 26, 2021
filed on: 1st, February 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Black Country House Rounds Green Road Oldbury B69 2DG. Change occurred on April 30, 2020. Company's previous address: Third Floor 10 Victoria Street Bristol BS1 6BN England.
filed on: 30th, April 2020
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: October 29, 2019) of a secretary
filed on: 26th, November 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 13, 2019
filed on: 15th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 23, 2019
filed on: 29th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 5, 2019
filed on: 12th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On May 13, 2019 new director was appointed.
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 13, 2019 new director was appointed.
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2019
filed on: 8th, May 2019
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: March 4, 2019) of a secretary
filed on: 4th, March 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 4, 2019
filed on: 4th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to August 31, 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(16 pages)
|
AD02 |
New sail address 19 Elmfield Road Bromley BR1 1LT. Change occurred at an unknown date. Company's previous address: Garrick Court 31 Scarborough Street London E1 8DR England.
filed on: 7th, December 2018
|
address |
Free Download
(1 page)
|
AP01 |
On July 30, 2018 new director was appointed.
filed on: 6th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 30, 2018
filed on: 6th, August 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to August 31, 2018
filed on: 11th, January 2018
|
accounts |
Free Download
(1 page)
|
AP03 |
Appointment (date: July 18, 2017) of a secretary
filed on: 2nd, October 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 18, 2017
filed on: 2nd, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 18th, September 2017
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 28th, October 2016
|
accounts |
Free Download
(17 pages)
|
AD01 |
New registered office address Third Floor 10 Victoria Street Bristol BS1 6BN. Change occurred on July 13, 2016. Company's previous address: 10 3rd Floor Victoria Street Bristol BS1 6BN England.
filed on: 13th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 10 3rd Floor Victoria Street Bristol BS1 6BN. Change occurred on June 13, 2016. Company's previous address: Third Floor, 10 Victoria Street Bristol BS1 6BN England.
filed on: 13th, June 2016
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Garrick Court 31 Scarborough Street London E1 8DR.
filed on: 13th, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Third Floor, 10 Victoria Street Bristol BS1 6BN. Change occurred on June 11, 2016. Company's previous address: 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS.
filed on: 11th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 29th, October 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return, no members record, drawn up to September 29, 2015
filed on: 30th, September 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS. Change occurred on August 10, 2015. Company's previous address: Shaw House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XJ.
filed on: 10th, August 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 14, 2015
filed on: 23rd, April 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, December 2014
|
resolution |
|
TM01 |
Director's appointment was terminated on November 27, 2014
filed on: 28th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 27, 2014
filed on: 28th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to September 29, 2014
filed on: 22nd, October 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 16th, October 2014
|
accounts |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on March 12, 2014. Old Address: Carlton Plaza 111 Upper Richmond Road Putney London SW15 2TJ
filed on: 12th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 21st, November 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return, no members record, drawn up to September 29, 2013
filed on: 24th, October 2013
|
annual return |
Free Download
(6 pages)
|
AP01 |
On December 31, 2012 new director was appointed.
filed on: 31st, December 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2012
filed on: 31st, December 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On December 18, 2012 new director was appointed.
filed on: 18th, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 17th, October 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return, no members record, drawn up to September 29, 2012
filed on: 12th, October 2012
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, October 2012
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 10th, October 2012
|
incorporation |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on October 2, 2012
filed on: 2nd, October 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On June 28, 2012 new director was appointed.
filed on: 28th, June 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 28, 2012
filed on: 28th, June 2012
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: June 12, 2012) of a secretary
filed on: 12th, June 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On April 25, 2012 new director was appointed.
filed on: 25th, April 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 23, 2012
filed on: 23rd, April 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 19th, December 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return, no members record, drawn up to September 29, 2011
filed on: 26th, October 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
On September 7, 2011 new director was appointed.
filed on: 7th, September 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 2, 2011 new director was appointed.
filed on: 2nd, September 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, July 2011
|
resolution |
Free Download
(15 pages)
|
AP01 |
On January 20, 2011 new director was appointed.
filed on: 20th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 20, 2011
filed on: 20th, January 2011
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 23rd, December 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On September 29, 2010 director's details were changed
filed on: 27th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to September 29, 2010
filed on: 27th, October 2010
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, September 2010
|
resolution |
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 6th, September 2010
|
incorporation |
Free Download
(13 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2010 to March 31, 2010
filed on: 5th, February 2010
|
accounts |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 1st, February 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed wise-cdg LIMITEDcertificate issued on 01/02/10
filed on: 1st, February 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on January 25, 2010 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2009
|
incorporation |
Free Download
(22 pages)
|