(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 6, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 6, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Westfield Park Elloughton Brough HU15 1AN. Change occurred on March 25, 2022. Company's previous address: Regents Court Princess Street Hull East Yorkshire HU2 8BA United Kingdom.
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 6, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 6, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 6, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 6, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 6, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on September 2, 2016
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Regents Court Princess Street Hull East Yorkshire HU2 8BA. Change occurred on November 13, 2015. Company's previous address: 3 Westfield Park Elloughton Brough North Humberside HU15 1AN.
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 12, 2014: 2000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 21st, May 2013
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed wesleys management company LIMITEDcertificate issued on 16/05/13
filed on: 16th, May 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on May 1, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on May 16, 2013
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 1, 2013: 2000.00 GBP
filed on: 1st, May 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On April 25, 2013 new director was appointed.
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On April 25, 2013 new director was appointed.
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2012 to March 31, 2012
filed on: 26th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) On May 19, 2011 new director was appointed.
filed on: 19th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 10, 2011
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|