(AA) Dormant company accounts made up to February 28, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 7, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 29, 2023: 150.00 GBP
filed on: 16th, June 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 1, 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 1, 2016
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Francis House 2 Park Road Barnet Herts EN5 5RN. Change occurred on July 12, 2022. Company's previous address: Three Counties House 18a Victoria Street Dunstable Bedfordshire LU6 3BA England.
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 1, 2016
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 1, 2016 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 1, 2016
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 4, 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 1, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 6, 2020
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 6, 2020 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On June 6, 2020 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 1, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 29, 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 1, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 1, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Three Counties House 18a Victoria Street Dunstable Bedfordshire LU6 3BA. Change occurred on April 10, 2018. Company's previous address: Maxet House Liverpool Road Luton Bedfordshire LU1 1RS.
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 1, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 1, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 11, 2016: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed wades properties LIMITEDcertificate issued on 17/04/13
filed on: 17th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 5, 2013
filed on: 5th, April 2013
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2013
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|