DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st August 2023
filed on: 19th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2022
filed on: 11th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 3rd, October 2021
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2021
filed on: 5th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 091585390005, created on 27th January 2021
filed on: 1st, February 2021
|
mortgage |
Free Download
(35 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(30 pages)
|
AD01 |
Change of registered address from 2nd Floor 55 Mark Lane London EC3R 7NE England on 24th September 2020 to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
filed on: 24th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st August 2020
filed on: 23rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 091585390001 in full
filed on: 10th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091585390002 in full
filed on: 10th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 091585390004, created on 17th February 2020
filed on: 24th, February 2020
|
mortgage |
Free Download
(36 pages)
|
PSC04 |
Change to a person with significant control 14th January 2020
filed on: 14th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 24th August 2018
filed on: 15th, April 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 091585390003, created on 21st September 2018
filed on: 26th, September 2018
|
mortgage |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2018
filed on: 2nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 19th December 2017
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, October 2017
|
incorporation |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 30th August 2017
filed on: 20th, September 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 14th, September 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2017
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On 29th August 2017, company appointed a new person to the position of a secretary
filed on: 6th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 28th, July 2017
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge 091585390002, created on 19th December 2016
filed on: 20th, December 2016
|
mortgage |
Free Download
(35 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 9th, October 2016
|
accounts |
Free Download
(23 pages)
|
AD01 |
Change of registered address from 5th Floor, 4 More London Riverside London SE1 2AU on 6th October 2016 to 2nd Floor 55 Mark Lane London EC3R 7NE
filed on: 6th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st August 2016
filed on: 3rd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 28th, July 2016
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 14th, July 2016
|
accounts |
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st August 2015
filed on: 26th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st August 2015 to 31st March 2015
filed on: 13th, November 2014
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 10th, October 2014
|
resolution |
|
MA |
Articles and Memorandum of Association
filed on: 10th, October 2014
|
incorporation |
Free Download
(20 pages)
|
MR01 |
Registration of charge 091585390001, created on 26th September 2014
filed on: 9th, October 2014
|
mortgage |
Free Download
(37 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, August 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed rw wentworth LIMITEDcertificate issued on 14/08/14
filed on: 14th, August 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th August 2014
filed on: 14th, August 2014
|
resolution |
|
AP01 |
New director was appointed on 5th August 2014
filed on: 7th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th August 2014
filed on: 7th, August 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, August 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st August 2014: 1000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|