Date | Description |
2024-09-04 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-30 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-25 |
delete managingdirector Bipin Jha |
2022-11-25 |
delete managingdirector Fiaz Anjum |
2022-11-25 |
delete otherexecutives Alka Singh |
2022-11-25 |
delete otherexecutives Sargum Gurung |
2022-11-25 |
delete person Alaha Nourzai |
2022-11-25 |
delete person Alka Singh |
2022-11-25 |
delete person Bipin Jha |
2022-11-25 |
delete person Chandni Radia |
2022-11-25 |
delete person Fiaz Anjum |
2022-11-25 |
delete person Jeetendra Gurung |
2022-11-25 |
delete person Kush Bedi |
2022-11-25 |
delete person Rashmeet Kaur |
2022-11-25 |
delete person Rohit Kumar |
2022-11-25 |
delete person Sargum Gurung |
2022-11-25 |
delete person Vishal Singh |
2022-11-25 |
update founded_year 2007 => null |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2021-12-15 |
delete person Anthony Afram |
2021-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES |
2021-07-22 |
delete address Oakleigh Road South, London, England, N11 1GN |
2021-07-22 |
delete vat 97148583 |
2021-07-22 |
insert alias Work Work Limited |
2021-05-20 |
insert address Oakleigh Road South, London, England, N11 1GN |
2021-05-20 |
insert registration_number 06360359 |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES |
2020-11-23 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-11-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-11-20 |
update statutory_documents ADOPT ARTICLES 11/11/2020 |
2020-09-21 |
delete otherexecutives Fiaz Anjum |
2020-09-21 |
insert managingdirector Fiaz Anjum |
2020-09-21 |
delete person Francis Perry |
2020-09-21 |
delete person Henry Hughes |
2020-09-21 |
delete person Srinivas Rao |
2020-09-21 |
update person_title Fiaz Anjum: Director => Managing Director |
2020-06-07 |
update person_description Fiaz Anjum => Fiaz Anjum |
2020-04-08 |
delete chiefcommercialofficer Rasheed Turabi |
2020-04-08 |
delete coo Gary Bosher |
2020-04-08 |
insert otherexecutives Fiaz Anjum |
2020-04-08 |
delete person Gary Bosher |
2020-04-08 |
delete person Rasheed Turabi |
2020-04-08 |
insert person Fiaz Anjum |
2020-03-07 |
update accounts_last_madeup_date 2018-12-30 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-24 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-01-07 |
delete address ALPERTON HOUSE BRIDGEWATER ROAD WEMBLEY MIDDLESEX ENGLAND HA0 1EH |
2020-01-07 |
insert address COMER BUSINESS & INNOVATIONS CENTRES OAKLEIGH ROAD SOUTH LONDON ENGLAND N11 1GN |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-30 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-09-30 |
2020-01-07 |
update registered_address |
2019-12-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/2019 FROM
ALPERTON HOUSE BRIDGEWATER ROAD
WEMBLEY
MIDDLESEX
HA0 1EH
ENGLAND |
2019-12-29 |
update statutory_documents 30/12/18 TOTAL EXEMPTION FULL |
2019-11-18 |
update statutory_documents DIRECTOR APPOINTED MR MUHAMMAD FIAZ |
2019-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES |
2019-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BIPIN JHA / 10/11/2019 |
2019-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES |
2019-11-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BIPIN JHA / 10/11/2019 |
2019-10-07 |
update account_ref_day 31 => 30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-31 |
2019-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GIVEN |
2019-09-30 |
update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018 |
2019-08-07 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN GIVEN |
2019-06-20 |
update num_mort_outstanding 1 => 0 |
2019-06-20 |
update num_mort_satisfied 1 => 2 |
2019-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RASHEED TURABI |
2019-05-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063603590002 |
2019-04-08 |
update website_status FlippedRobots => OK |
2019-04-08 |
delete source_ip 217.160.231.57 |
2019-04-08 |
insert source_ip 185.27.20.187 |
2019-04-08 |
update robots_txt_status www.workworkltd.com: 404 => 200 |
2019-03-19 |
update website_status OK => FlippedRobots |
2018-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BOSHER |
2018-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES |
2018-08-15 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
2018-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BIPIN JHA / 05/10/2015 |
2018-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BIPIN JHA / 06/04/2018 |
2018-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
2018-04-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BIPIN JHA / 03/03/2017 |
2018-04-07 |
update account_category null => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-11 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-01-28 |
update robots_txt_status www.workworkltd.com: 200 => 404 |
2017-09-27 |
update statutory_documents DIRECTOR APPOINTED MR GARY MARTIN BOSHER |
2017-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MUNUSAMY SANDARASAGARAN |
2017-05-31 |
update statutory_documents DIRECTOR APPOINTED MR RASHEED RAZA TURABI |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
2017-03-03 |
delete address 47 Birmingham Rd,
West Bromwich, West
Midlands B70 6PY, UK |
2017-03-03 |
delete index_pages_linkeddomain twitter.com |
2017-02-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-05 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-19 |
delete source_ip 212.227.209.181 |
2016-06-19 |
insert source_ip 217.160.231.57 |
2016-06-08 |
delete address ARBOR HOUSE BROADWAY NORTH WALSALL WEST MIDLANDS WS1 2AN |
2016-06-08 |
insert address ALPERTON HOUSE BRIDGEWATER ROAD WEMBLEY MIDDLESEX ENGLAND HA0 1EH |
2016-06-08 |
update registered_address |
2016-05-23 |
update statutory_documents DIRECTOR APPOINTED MR MUNUSAMY SANDARASAGARAN |
2016-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2016 FROM
ARBOR HOUSE BROADWAY NORTH
WALSALL
WEST MIDLANDS
WS1 2AN |
2016-05-14 |
update num_mort_charges 1 => 2 |
2016-05-14 |
update num_mort_satisfied 0 => 1 |
2016-04-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063603590002 |
2016-04-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063603590001 |
2016-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARJINDER PAUL |
2016-04-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAMALPRIT PAUL |
2016-03-13 |
update num_mort_charges 0 => 1 |
2016-03-13 |
update num_mort_outstanding 0 => 1 |
2016-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063603590001 |
2016-01-16 |
update website_status FlippedRobots => OK |
2015-12-05 |
update website_status OK => FlippedRobots |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update returns_last_madeup_date 2014-09-04 => 2015-09-04 |
2015-10-09 |
update returns_next_due_date 2015-10-02 => 2016-10-02 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-21 |
update statutory_documents 04/09/15 FULL LIST |
2015-02-25 |
delete source_ip 82.165.82.41 |
2015-02-25 |
insert source_ip 212.227.209.181 |
2015-01-16 |
insert address 47 Birmingham Rd
Birmingham
B70 6QE |
2015-01-16 |
insert address 4th floor, Alperton house
Bridgewater Road
Wembley
London
HA0 1EH |
2015-01-16 |
insert contact_pages_linkeddomain trivoo.net |
2015-01-16 |
insert phone 0121 601 6371 |
2014-10-07 |
update returns_last_madeup_date 2013-09-04 => 2014-09-04 |
2014-10-07 |
update returns_next_due_date 2014-10-02 => 2015-10-02 |
2014-09-24 |
update statutory_documents 04/09/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-29 |
delete index_pages_linkeddomain direct.gov.uk |
2014-08-28 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-27 |
delete about_pages_linkeddomain elegantsystems.org.uk |
2013-10-27 |
delete career_pages_linkeddomain elegantsystems.org.uk |
2013-10-27 |
delete contact_pages_linkeddomain elegantsystems.org.uk |
2013-10-27 |
delete index_pages_linkeddomain elegantsystems.org.uk |
2013-10-27 |
insert phone 0208 902 7290 |
2013-10-07 |
update returns_last_madeup_date 2012-09-04 => 2013-09-04 |
2013-10-07 |
update returns_next_due_date 2013-10-02 => 2014-10-02 |
2013-10-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-17 |
update statutory_documents 04/09/13 FULL LIST |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-09-04 => 2012-09-04 |
2013-06-23 |
update returns_next_due_date 2012-10-02 => 2013-10-02 |
2013-03-06 |
update website_status OK |
2013-03-06 |
delete general_emails in..@workworkltd.com |
2013-03-06 |
delete email in..@workworkltd.com |
2013-03-06 |
insert address All Copyright Reserved 2010
Alperton House
Bridgewater Road,Wembley,
HA0 1EH London
GB |
2013-02-03 |
update website_status Disallowed |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-10-28 |
delete phone +4442089027290 |
2012-10-28 |
insert phone +02089027290 |
2012-10-04 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-10-03 |
update statutory_documents 04/09/12 FULL LIST |
2011-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2011 FROM
65 LODGE ROAD
WALSALL
WEST MIDLANDS
WS5 3LA |
2011-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BIPIN JHA / 05/10/2011 |
2011-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH PAUL / 08/12/2011 |
2011-09-28 |
update statutory_documents 04/09/11 FULL LIST |
2011-09-26 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-30 |
update statutory_documents 04/09/10 FULL LIST |
2010-09-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-09-08 |
update statutory_documents DIRECTOR APPOINTED MR BIPIN JHA |
2009-10-02 |
update statutory_documents RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS |
2009-08-11 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-11-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-09-25 |
update statutory_documents RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS |
2008-02-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-19 |
update statutory_documents SECRETARY RESIGNED |
2007-09-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/12/07 |
2007-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-13 |
update statutory_documents SECRETARY RESIGNED |
2007-09-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |