- Company Overview for 101 WAYS LIMITED (08477611)
- Filing history for 101 WAYS LIMITED (08477611)
- People for 101 WAYS LIMITED (08477611)
- Charges for 101 WAYS LIMITED (08477611)
- More for 101 WAYS LIMITED (08477611)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
24 Oct 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | CH01 | Director's details changed for Mr Kelly Waters on 3 May 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
14 Mar 2018 | CH01 | Director's details changed for Mr Kelly Waters on 14 March 2018 | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Aug 2017 | SH02 | Sub-division of shares on 27 July 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
25 Jul 2016 | AD01 | Registered office address changed from 18-21 Corsham Street London N1 6DR England to 41 Corsham Street London N1 6DR on 25 July 2016 | |
08 Jul 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 May 2016 | AD01 | Registered office address changed from 23 Unit 13 23 Parkway Camden Town London NW1 7PG England to 18-21 Corsham Street London N1 6DR on 28 May 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from 23 Parkway (Flat 13) London NW1 7PG to 23 Unit 13 23 Parkway Camden Town London NW1 7PG on 25 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | TM02 | Termination of appointment of Judy Waters as a secretary on 28 April 2015 | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Jan 2016 | AA01 | Current accounting period shortened from 30 April 2016 to 31 March 2016 | |
05 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | AD01 | Registered office address changed from 13 23 Parkway Camden London NW1 7PG England to 23 Parkway (Flat 13) London NW1 7PG on 5 May 2015 | |
06 Oct 2014 | AD01 | Registered office address changed from 15 Long Meadow Riverhead Sevenoaks Kent TN13 2QY to 13 23 Parkway Camden London NW1 7PG on 6 October 2014 | |
06 Oct 2014 | CH01 | Director's details changed for Mr Kelly Waters on 3 October 2014 | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|