GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, October 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 5th, October 2023
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 28th, August 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Nov 2022
filed on: 17th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Nov 2022 to Fri, 30th Sep 2022
filed on: 14th, September 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Kemp House 152 - 160 City Road London EC1V 2NX England on Tue, 15th Mar 2022 to 23 Ford Street London E3 5NU
filed on: 15th, March 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed welfound LIMITEDcertificate issued on 09/03/22
filed on: 9th, March 2022
|
change of name |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 1st Jan 2022: 10.00 GBP
filed on: 10th, February 2022
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Jan 2022
filed on: 13th, January 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Nov 2021
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 20th Oct 2021 director's details were changed
filed on: 20th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 23 Ford Street London E3 5NU United Kingdom on Sun, 18th Apr 2021 to Kemp House 152 - 160 City Road London EC1V 2NX
filed on: 18th, April 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Sun, 18th Apr 2021 director's details were changed
filed on: 18th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 18th Apr 2021 director's details were changed
filed on: 18th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 7th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 30th, November 2020
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 26th, November 2020
|
incorporation |
Free Download
(26 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 22nd, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Nov 2019
filed on: 1st, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 26th, July 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Tue, 18th Jun 2019 new director was appointed.
filed on: 18th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Nov 2018
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
CH01 |
On Mon, 26th Feb 2018 director's details were changed
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Nov 2017
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 26th Feb 2018
filed on: 26th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6/26 Ramsey Walk London N1 2PD England on Mon, 26th Feb 2018 to 23 Ford Street London E3 5NU
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 23rd, August 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 22nd Nov 2016
filed on: 24th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 9/101 Queensbridge Road London E2 8PB United Kingdom on Thu, 23rd Mar 2017 to 6/26 Ramsey Walk London N1 2PD
filed on: 23rd, March 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 23rd Mar 2017 director's details were changed
filed on: 23rd, March 2017
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|