CS01 |
Confirmation statement with no updates 28th June 2023
filed on: 28th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 076862200004, created on 22nd December 2022
filed on: 6th, January 2023
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 076862200003, created on 22nd December 2022
filed on: 6th, January 2023
|
mortgage |
Free Download
(21 pages)
|
MR04 |
Satisfaction of charge 076862200002 in full
filed on: 20th, December 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076862200001 in full
filed on: 20th, December 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th June 2022
filed on: 29th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 22nd June 2022
filed on: 23rd, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
21st June 2022 - the day director's appointment was terminated
filed on: 22nd, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 21st March 2022 director's details were changed
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2019
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 31st March 2018 to 30th June 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 29th June 2018
filed on: 18th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 17th July 2018. New Address: 20 Kent Road Northampton NN5 4DR. Previous address: 4 Office Village Forder Way, Hampton Peterborough Cambs PE7 8GX
filed on: 17th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th June 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
8th June 2018 - the day director's appointment was terminated
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
8th June 2018 - the day director's appointment was terminated
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
8th June 2018 - the day director's appointment was terminated
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
8th June 2018 - the day director's appointment was terminated
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 4th, December 2017
|
accounts |
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th June 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 28th June 2016 with full list of members
filed on: 14th, July 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 14th July 2016: 200.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to 31st March 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th June 2015 with full list of members
filed on: 29th, June 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th June 2015: 200.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th June 2014 with full list of members
filed on: 2nd, July 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2nd July 2014: 200.00 GBP
|
capital |
|
MR01 |
Registration of charge 076862200002
filed on: 31st, March 2014
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 076862200001
filed on: 17th, October 2013
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th June 2013 with full list of members
filed on: 5th, July 2013
|
annual return |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 6th, November 2012
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th July 2012
filed on: 27th, July 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th July 2012
filed on: 27th, July 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th July 2012
filed on: 27th, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th June 2012 with full list of members
filed on: 13th, July 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 19th August 2011 director's details were changed
filed on: 15th, June 2012
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed wizewun LIMITEDcertificate issued on 31/05/12
filed on: 31st, May 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, May 2012
|
change of name |
Free Download
(1 page)
|
CH01 |
On 23rd May 2012 director's details were changed
filed on: 23rd, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
12th September 2011 - the day director's appointment was terminated
filed on: 12th, September 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th June 2012 to 31st March 2012
filed on: 26th, July 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, June 2011
|
incorporation |
Free Download
(36 pages)
|