AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, March 2024
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Office Suite 3 Shrieves Walk Stratford upon Avon CV37 6GJ. Change occurred on Friday 16th February 2024. Company's previous address: C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ England.
filed on: 16th, February 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 8th August 2023
filed on: 14th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 13th, February 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th August 2022
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th July 2022
filed on: 4th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Shrieves Walk Shrieves Walk Sheep St Stratford-upon-Avon CV37 6GJ. Change occurred on Thursday 17th March 2022. Company's previous address: Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF England.
filed on: 17th, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ. Change occurred on Thursday 17th March 2022. Company's previous address: 3 Shrieves Walk Shrieves Walk Sheep St Stratford-upon-Avon CV37 6GJ England.
filed on: 17th, March 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed kennis wiser LTDcertificate issued on 03/12/21
filed on: 3rd, December 2021
|
change of name |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 3rd, September 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th July 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF. Change occurred on Thursday 8th April 2021. Company's previous address: C/O the Accounting Crew 1st Floor, Packwood House Guild Street Stratford upon Avon CV37 6RP England.
filed on: 8th, April 2021
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 31st March 2021, originally was Thursday 30th September 2021.
filed on: 23rd, February 2021
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 28th January 2021
filed on: 28th, January 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th July 2020
filed on: 9th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 12th August 2020 director's details were changed
filed on: 13th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 11th August 2020
filed on: 13th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th August 2020 director's details were changed
filed on: 13th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 26th, June 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O the Accounting Crew 1st Floor, Packwood House Guild Street Stratford upon Avon CV37 6RP. Change occurred on Friday 1st November 2019. Company's previous address: C/O the Accounting Crew, 1st Floor, Packwood House Guild Street Stratford-upon-Avon CV37 6RP England.
filed on: 1st, November 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 5th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th July 2019
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 27th, November 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O the Accounting Crew, 1st Floor, Packwood House Guild Street Stratford-upon-Avon CV37 6RP. Change occurred on Wednesday 26th September 2018. Company's previous address: 2nd Floor, Mulberry House John Street Stratford upon Avon CV37 6UB England.
filed on: 26th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 25th July 2018
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 20th, February 2018
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 25th July 2017
filed on: 23rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 23rd August 2017
filed on: 23rd, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, Mulberry House John Street Stratford upon Avon CV37 6UB. Change occurred on Wednesday 31st May 2017. Company's previous address: 10 Heather Avenue Abbeymead Gloucester Gloucestershire GL4 5UX.
filed on: 31st, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 31st May 2017 director's details were changed
filed on: 31st, May 2017
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 086240310001 satisfaction in full.
filed on: 26th, April 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 086240310001, created on Wednesday 1st February 2017
filed on: 2nd, February 2017
|
mortgage |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Monday 25th July 2016
filed on: 9th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 8th August 2016
filed on: 8th, August 2016
|
resolution |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Friday 31st July 2015 (was Wednesday 30th September 2015).
filed on: 7th, April 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th July 2015
filed on: 17th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 17th August 2015
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th July 2014
filed on: 25th, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 25th, April 2015
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed economized software solutions LTDcertificate issued on 20/09/13
filed on: 20th, September 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 25th, July 2013
|
incorporation |
|