GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, April 2021
|
dissolution |
Free Download
(3 pages)
|
AD01 |
New registered office address 4-5 High Town Hereford Herefordshire HR1 2AA. Change occurred on February 8, 2021. Company's previous address: Sme House Unit 1 Holme Lacy Industrial Estate Hereford HR2 6DR England.
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On August 12, 2020 director's details were changed
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 12, 2020
filed on: 1st, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, October 2020
|
accounts |
Free Download
(5 pages)
|
CH01 |
On August 12, 2020 director's details were changed
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 12, 2020
filed on: 1st, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 12, 2020
filed on: 1st, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to December 31, 2018 (was March 31, 2019).
filed on: 23rd, September 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 12, 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On July 30, 2019 director's details were changed
filed on: 30th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 12th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2018
filed on: 24th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 24th, September 2017
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address Sme House Unit 1 Holme Lacy Industrial Estate Hereford HR2 6DR. Change occurred on September 19, 2017. Company's previous address: C/O Thompson & Co Shiretown House 41-43 Broad Street Hereford Herefordshire HR4 9AR.
filed on: 19th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 12, 2017
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, September 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 12, 2016
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to August 31, 2015 (was December 31, 2015).
filed on: 31st, May 2016
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed WESELLHOMES4U LTDcertificate issued on 18/12/15
filed on: 18th, December 2015
|
change of name |
Free Download
(3 pages)
|
AP01 |
On December 16, 2015 new director was appointed.
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 12, 2015
filed on: 20th, November 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, October 2015
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, September 2015
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 6th, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 12, 2014
filed on: 29th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 29, 2014: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2013
|
incorporation |
|