CERTNM |
Company name changed weiz trading LTDcertificate issued on 27/10/23
filed on: 27th, October 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC04 |
Change to a person with significant control October 25, 2023
filed on: 26th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 25, 2023 director's details were changed
filed on: 26th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 4th, July 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 7th, June 2023
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2023
filed on: 2nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 23rd, March 2022
|
accounts |
Free Download
(7 pages)
|
CH01 |
On March 13, 2022 director's details were changed
filed on: 13th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 13, 2022
filed on: 13th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On March 13, 2022 director's details were changed
filed on: 13th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2021
filed on: 7th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to May 31, 2020
filed on: 17th, January 2022
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from May 30, 2020 to May 31, 2020
filed on: 30th, May 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 30th, May 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On April 1, 2021 director's details were changed
filed on: 28th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2021 director's details were changed
filed on: 28th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Blick Rothenberg 1-4 Argyll Street London W1F 7LD United Kingdom to 7 Umberston Street Umberston Street London E1 1PY on May 1, 2021
filed on: 1st, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 1, 2021
filed on: 1st, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 7 Umberston Street London E1 1PY United Kingdom to 7 Umberston Street London E1 1PY on May 1, 2021
filed on: 1st, May 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Umberston Street Umberston Street London E1 1PY England to 7 Umberston Street London E1 1PY on May 1, 2021
filed on: 1st, May 2021
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 21, 2021
filed on: 22nd, April 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 21, 2021
filed on: 22nd, April 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 21, 2021
filed on: 22nd, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 11, 2020
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 5th, June 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2020
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2019 to May 30, 2019
filed on: 10th, February 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Warrender Road London N19 5EQ England to Level 18, 40 Bank Street London E14 5NR on February 25, 2019
filed on: 25th, February 2019
|
address |
Free Download
(1 page)
|
AP01 |
On February 25, 2019 new director was appointed.
filed on: 25th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 25, 2019 director's details were changed
filed on: 25th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 25, 2019
filed on: 25th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 25, 2019 director's details were changed
filed on: 25th, February 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 25, 2019 secretary's details were changed
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 25, 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Level 18, 40 Bank Street London E14 5NR United Kingdom to Level 18, 40 Bank Street Canary Wharf London E14 5NR on February 25, 2019
filed on: 25th, February 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Level 18, 40 Bank Street Canary Wharf London E14 5NR United Kingdom to Blick Rothenberg 1-4 Argyll Street London W1F 7LD on February 25, 2019
filed on: 25th, February 2019
|
address |
Free Download
(1 page)
|
AP01 |
On January 9, 2019 new director was appointed.
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 9, 2019
filed on: 10th, January 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 9, 2019
filed on: 10th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 9, 2019
filed on: 10th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On May 23, 2018 - new secretary appointed
filed on: 24th, May 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on May 10, 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|