(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 88 Pond Meadow Guildford Surrey GU2 8LG to 162 Broad Hinton Twyford Reading RG10 0XH on Wednesday 7th April 2021
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 16th October 2015 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 5000.00 GBP is the capital in company's statement on Tuesday 29th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 16th October 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 5000.00 GBP is the capital in company's statement on Wednesday 19th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 16th October 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 16th October 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 16th October 2011 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st September 2011 director's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(4 pages)
|
(SH01) 5000.00 GBP is the capital in company's statement on Tuesday 30th November 2010
filed on: 24th, June 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 16th October 2010 with full list of members
filed on: 5th, November 2010
| annual return
|
Free Download
(3 pages)
|
(CH03) On Sunday 10th October 2010 secretary's details were changed
filed on: 5th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2009
filed on: 2nd, July 2010
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Friday 26th February 2010.
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 3rd November 2009 secretary's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 16th October 2009 with full list of members
filed on: 20th, January 2010
| annual return
|
Free Download
(4 pages)
|
(288b) On Wednesday 26th August 2009 Appointment terminated director
filed on: 26th, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th September 2008
filed on: 9th, June 2009
| accounts
|
Free Download
(9 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, May 2009
| mortgage
|
Free Download
(3 pages)
|
(288a) On Thursday 13th November 2008 Secretary appointed
filed on: 13th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 12th November 2008 Appointment terminated director
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 12th November 2008
filed on: 12th, November 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On Wednesday 12th November 2008 Appointment terminated secretary
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed wade enterprises LIMITEDcertificate issued on 07/07/08
filed on: 4th, July 2008
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/10/08 to 30/09/08
filed on: 29th, November 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Tuesday 16th October 2007. Value of each share 1 £, total number of shares: 100.
filed on: 29th, November 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/10/08 to 30/09/08
filed on: 29th, November 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Tuesday 16th October 2007. Value of each share 1 £, total number of shares: 100.
filed on: 29th, November 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/10/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 30th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/10/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 30th, October 2007
| address
|
Free Download
(1 page)
|
(288b) On Tuesday 30th October 2007 Secretary resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 30th October 2007 New secretary appointed;new director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 30th October 2007 New director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 30th October 2007 Director resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 30th October 2007 Secretary resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 30th October 2007 Director resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 30th October 2007 New director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 30th October 2007 New secretary appointed;new director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, October 2007
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Company registration
filed on: 16th, October 2007
| incorporation
|
Free Download
(31 pages)
|