(CH01) On February 22, 2024 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 18, 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 1, 2022
filed on: 18th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 27, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 27, 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 30, 2020
filed on: 30th, November 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates November 27, 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates November 27, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 27, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates November 27, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates November 27, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to December 31, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 27, 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 24, 2015: 50001.00 GBP
capital
|
|
(AA) Accounts for a small company made up to December 31, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to November 27, 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 9, 2015: 50001.00 GBP
capital
|
|
(AD01) Registered office address changed from The Foundry Studios 45 Mowbray Street Sheffield South Yorkshire S3 8EN to 45 Mowbray Street Sheffield S3 8EN on July 16, 2014
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to November 27, 2013 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 24, 2013: 50001.00 GBP
capital
|
|
(CH01) On January 1, 2013 director's details were changed
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 27, 2013: 50001.00 GBP
filed on: 19th, September 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 19th, September 2013
| resolution
|
Free Download
(1 page)
|
(AP01) On July 17, 2013 new director was appointed.
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 16, 2013
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 13th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 4th, March 2013
| mortgage
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 20th, February 2013
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return made up to November 27, 2012 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to December 31, 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 27, 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from November 30, 2010 to December 31, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 27, 2010 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, June 2010
| mortgage
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 31, 2010: 30001.00 GBP
filed on: 11th, May 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 30, 2010. Old Address: 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ
filed on: 30th, March 2010
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 30, 2010
filed on: 30th, March 2010
| officers
|
Free Download
(1 page)
|
(AP03) On March 15, 2010 - new secretary appointed
filed on: 15th, March 2010
| officers
|
Free Download
(1 page)
|
(AP01) On March 15, 2010 new director was appointed.
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On February 22, 2010 new director was appointed.
filed on: 22nd, February 2010
| officers
|
Free Download
(5 pages)
|
(CERTNM) Company name changed wakeco (413) LIMITEDcertificate issued on 17/02/10
filed on: 17th, February 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on February 12, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 17th, February 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2009
| incorporation
|
Free Download
(37 pages)
|