AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 15th, September 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 6th, September 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 26th, September 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 22nd, September 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 19th, September 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2018/11/28.
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 22nd, September 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 21st, September 2017
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 20th, October 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/01/13. New Address: Lydbrook House Lower Lydbrook Lydbrook Gloucestershire GL17 9NN. Previous address: 13 David Mews Porter Street London W1U 6EQ
filed on: 13th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/15 with full list of members
filed on: 13th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/13
|
capital |
|
AD01 |
Address change date: 2016/01/13. New Address: Lydbrook House Lower Lydbrook Lydbrook Gloucestershire GL17 9NN. Previous address: Lower Lydbrook Lydbrook Gloucestershire GL17 9NN
filed on: 13th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 7th, November 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/12/15 with full list of members
filed on: 23rd, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 25th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/12/15 with full list of members
filed on: 4th, February 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/01/21 from 13 David Mews London W1U 6EQ United Kingdom
filed on: 21st, January 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/12/15
filed on: 7th, October 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 7th, October 2013
|
accounts |
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, July 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, April 2013
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 30th, September 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/12/15 with full list of members
filed on: 5th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 29th, September 2011
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/12/15 with full list of members
filed on: 28th, April 2011
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, April 2011
|
gazette |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 13th, May 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed wirran associates LIMITEDcertificate issued on 13/05/10
filed on: 13th, May 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/05/04
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/05/05
filed on: 5th, May 2010
|
resolution |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/04/15 from 13 David Mews Porter Street London W1U 6EQ England
filed on: 15th, April 2010
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/04/15 from 13 David Mews Porter Street London W1U 6EQ United Kingdom
filed on: 15th, April 2010
|
address |
Free Download
(1 page)
|
TM02 |
2010/03/29 - the day secretary's appointment was terminated
filed on: 29th, March 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/03/29.
filed on: 29th, March 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
2010/03/29 - the day director's appointment was terminated
filed on: 29th, March 2010
|
officers |
Free Download
(1 page)
|
TM02 |
2010/03/29 - the day secretary's appointment was terminated
filed on: 29th, March 2010
|
officers |
Free Download
(1 page)
|
TM01 |
2010/03/29 - the day director's appointment was terminated
filed on: 29th, March 2010
|
officers |
Free Download
(1 page)
|
TM02 |
2010/03/26 - the day secretary's appointment was terminated
filed on: 26th, March 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/03/26.
filed on: 26th, March 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/03/26 from 72 New Bond Street Mayfair London W1S 1RR
filed on: 26th, March 2010
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2010/01/06
filed on: 6th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/12/31
filed on: 6th, January 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/12/15 with full list of members
filed on: 6th, January 2010
|
annual return |
Free Download
(4 pages)
|
CH02 |
Directors's details were changed on 2010/01/06
filed on: 6th, January 2010
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 12th, January 2009
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2008/12/31
filed on: 12th, January 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 2009/01/12 with shareholders record
filed on: 12th, January 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 12th, January 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2008/01/23 with shareholders record
filed on: 23rd, January 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/12/31
filed on: 23rd, January 2008
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/12/31
filed on: 23rd, January 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 2008/01/23 with shareholders record
filed on: 23rd, January 2008
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, December 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 15th, December 2006
|
incorporation |
Free Download
(16 pages)
|