STRESS-FREE WP LTD.

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/203 March 2020 APPLICATION FOR STRIKING-OFF

View Document

24/02/2024 February 2020 Annual accounts for year ending 24 Feb 2020

View Accounts

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MS SUZANNE JOAN FRANCES WHITBY / 23/07/2019

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/02/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/02/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

24/02/1824 February 2018 Annual accounts for year ending 24 Feb 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/02/17

View Document

30/05/1730 May 2017 COMPANY NAME CHANGED WHITBY'S GLOBAL LIMITED CERTIFICATE ISSUED ON 30/05/17

View Document

24/02/1724 February 2017 Annual accounts for year ending 24 Feb 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 24 February 2016

View Document

07/03/167 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 SAIL ADDRESS CREATED

View Document

07/03/167 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE JOAN FRANCES WHITBY / 20/01/2014

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE JOAN FRANCES WHITBY / 01/11/2015

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE JOAN FRANCES WHITBY / 01/11/2015

View Document

24/02/1624 February 2016 Annual accounts for year ending 24 Feb 2016

View Accounts

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 22 SELLAFIELD WAY SELLAFIELD WAY LOWER EARLEY READING RG6 3BT ENGLAND

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 24 February 2015

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM UNIT 5216 483 GREEN LANES LONDON LONDON N13 4BS

View Document

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts for year ending 24 Feb 2015

View Accounts

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE JOAN FRANCES WHITBY / 01/05/2014

View Document

18/03/1418 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/14

View Document

24/02/1424 February 2014 COMPANY NAME CHANGED FUTURE MAKERS LIMITED CERTIFICATE ISSUED ON 24/02/14

View Document

24/02/1424 February 2014 Annual accounts for year ending 24 Feb 2014

View Accounts

23/02/1423 February 2014 CURRSHO FROM 31/03/2014 TO 24/02/2014

View Document

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

06/03/126 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information