AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 2nd, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st May 2023
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 21st Feb 2023. New Address: Office 6 Mcf Complex, 60 New Road Kidderminster DY10 1AQ. Previous address: Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom
filed on: 21st, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 2nd Nov 2022. New Address: Office 9 Chenevare Mews High Street Kinver DY7 6HF. Previous address: 104 st. David's Road Leyland PR25 4XY United Kingdom
filed on: 2nd, November 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 21st, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Jun 2022
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Jun 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 5th Apr 2021
filed on: 10th, April 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 12th Mar 2021. New Address: 104 st. David's Road Leyland PR25 4XY. Previous address: 11 Dorothy Drive Wavertree Liverpool L7 1PW
filed on: 12th, March 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 26th Oct 2020
filed on: 17th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 26th Oct 2020
filed on: 17th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed winkquailrider LTDcertificate issued on 05/10/20
filed on: 5th, October 2020
|
change of name |
Free Download
(3 pages)
|
TM01 |
Thu, 20th Aug 2020 - the day director's appointment was terminated
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 20th Aug 2020 new director was appointed.
filed on: 14th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 7th Aug 2020. New Address: 11 Dorothy Drive Wavertree Liverpool L7 1PW. Previous address: 157a Caldmore Road Walsall WS1 3RF United Kingdom
filed on: 7th, August 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2020
|
incorporation |
Free Download
(10 pages)
|