AUD |
Resignation of an auditor
filed on: 8th, December 2023
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 13th, October 2023
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/31
filed on: 1st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 4th, January 2023
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/31
filed on: 31st, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2022/04/14 - the day director's appointment was terminated
filed on: 25th, April 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 094729540003, created on 2021/12/20
filed on: 22nd, December 2021
|
mortgage |
Free Download
(51 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 7th, October 2021
|
accounts |
Free Download
(38 pages)
|
TM01 |
2021/06/27 - the day director's appointment was terminated
filed on: 1st, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/04
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 094729540002, created on 2020/10/19
filed on: 20th, October 2020
|
mortgage |
Free Download
(47 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 1st, September 2020
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/04
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/01/02
filed on: 2nd, January 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 31st, July 2019
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/04
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/02/01.
filed on: 13th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/09/27 - the day director's appointment was terminated
filed on: 1st, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/27.
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 5th, September 2018
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/04
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2018/05/01 - the day director's appointment was terminated
filed on: 1st, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/05/01 - the day director's appointment was terminated
filed on: 1st, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/05/01 - the day director's appointment was terminated
filed on: 1st, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/01.
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 25th, July 2017
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 2017/06/04
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 17th, August 2016
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return drawn up to 2016/06/04 with full list of members
filed on: 9th, June 2016
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director appointment on 2015/07/13.
filed on: 31st, July 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, July 2015
|
resolution |
Free Download
|
AR01 |
Annual return drawn up to 2015/06/04 with full list of members
filed on: 5th, June 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/05
|
capital |
|
AP01 |
New director appointment on 2015/06/03.
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/03.
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/05/22. New Address: Htc Wolffkran Limited Grange Mill Lane Kimberworth Sheffield S9 1HW. Previous address: Tower Bridge House St. Katharine's Way London E1W 1AA England
filed on: 22nd, May 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/03/31.
filed on: 22nd, May 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 094729540001, created on 2015/05/14
filed on: 21st, May 2015
|
mortgage |
Free Download
(56 pages)
|
CERTNM |
Company name changed wolffkran LIMITEDcertificate issued on 18/05/15
filed on: 18th, May 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on 2015/05/06.
filed on: 7th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/06.
filed on: 7th, May 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
2015/05/05 - the day secretary's appointment was terminated
filed on: 5th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/05/05.
filed on: 5th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/05.
filed on: 5th, May 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed longchamps services LIMITEDcertificate issued on 05/05/15
filed on: 5th, May 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/05/05. New Address: Tower Bridge House St. Katharine's Way London E1W 1AA. Previous address: C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom
filed on: 5th, May 2015
|
address |
Free Download
(1 page)
|
TM01 |
2015/05/05 - the day director's appointment was terminated
filed on: 5th, May 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, March 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/05
|
capital |
|