AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 9th, October 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th May 2023
filed on: 25th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Nov 2022
filed on: 30th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(13 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, September 2022
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, September 2022
|
incorporation |
Free Download
(22 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, August 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 102017300002, created on Mon, 18th Jul 2022
filed on: 25th, July 2022
|
mortgage |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th May 2022
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 5th, September 2021
|
accounts |
Free Download
(13 pages)
|
AP01 |
On Mon, 30th Nov 2020 new director was appointed.
filed on: 25th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th May 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Mon, 30th Nov 2020
filed on: 26th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Mon, 30th Nov 2020
filed on: 26th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, December 2020
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, December 2020
|
incorporation |
Free Download
(21 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2021
filed on: 10th, December 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th Nov 2020
filed on: 3rd, December 2020
|
accounts |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 29th, October 2020
|
incorporation |
Free Download
(17 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, October 2020
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Aug 2020
filed on: 9th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Aug 2020
filed on: 9th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 15th, July 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wed, 12th Feb 2020
filed on: 12th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 12th Feb 2020
filed on: 12th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, July 2019
|
resolution |
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 5th, June 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th May 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 16th, October 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 25th May 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(12 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Aug 2017 from Wed, 31st May 2017
filed on: 17th, January 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 235 Old Marylebone Road London NW1 5QT United Kingdom on Fri, 24th Nov 2017 to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
filed on: 24th, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 18th Oct 2017 director's details were changed
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Oct 2017 director's details were changed
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Oct 2017 director's details were changed
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Oct 2017 director's details were changed
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Oct 2017 director's details were changed
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Oct 2017 director's details were changed
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Oct 2017 director's details were changed
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 13th Oct 2017 director's details were changed
filed on: 13th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Sep 2017
filed on: 3rd, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 25th May 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Sun, 31st Jul 2016: 500.00 GBP
filed on: 20th, June 2017
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102017300001, created on Wed, 9th Nov 2016
filed on: 9th, November 2016
|
mortgage |
Free Download
(20 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, July 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed wilder coe (audit) LIMITEDcertificate issued on 29/07/16
filed on: 29th, July 2016
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2016
|
incorporation |
Free Download
(36 pages)
|