- Company Overview for WORD ON THE STREET GROUP LTD (13546084)
- Filing history for WORD ON THE STREET GROUP LTD (13546084)
- People for WORD ON THE STREET GROUP LTD (13546084)
- More for WORD ON THE STREET GROUP LTD (13546084)
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) |
---|---|---|---|
03 Sep 2024 | CS01 | Confirmation statement made on 27 August 2024 with updates | |
18 Apr 2024 | AD01 | Registered office address changed from 2 Highmead Street Manchester M18 8PJ United Kingdom to Cheadle Place Stockport Road Cheadle Cheshire SK8 2JX on 18 April 2024 | |
15 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 27 August 2023 with updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Mar 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 June 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
08 Nov 2021 | CH01 | Director's details changed for Mr Michael Paul Street on 4 November 2021 | |
08 Nov 2021 | CH01 | Director's details changed for Miss Jasmine Louisa Ough on 4 November 2021 | |
08 Nov 2021 | PSC04 | Change of details for Miss Jasmine Louisa Ough as a person with significant control on 4 November 2021 | |
08 Nov 2021 | PSC04 | Change of details for Mr Michael Paul Street as a person with significant control on 4 November 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2UQ England to 2 Highmead Street Manchester M18 8PJ on 8 November 2021 | |
13 Sep 2021 | PSC04 | Change of details for Miss Jasmine Louisa Ough as a person with significant control on 13 September 2021 | |
13 Sep 2021 | PSC04 | Change of details for Mr Michael Paul Street as a person with significant control on 13 September 2021 | |
13 Sep 2021 | CH01 | Director's details changed for Miss Jasmine Louisa Ough on 13 September 2021 | |
13 Sep 2021 | CH01 | Director's details changed for Mr Michael Paul Street on 13 September 2021 | |
07 Sep 2021 | PSC01 | Notification of Jasmine Louisa Ough as a person with significant control on 4 August 2021 | |
07 Sep 2021 | PSC01 | Notification of Michael Paul Street as a person with significant control on 4 August 2021 | |
07 Sep 2021 | PSC09 | Withdrawal of a person with significant control statement on 7 September 2021 | |
30 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
04 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-04
|