(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 30th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 8th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th November 2022
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 16th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 8th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 28th February 2022 to 31st March 2022
filed on: 13th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 8th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 20th January 2021 - the day director's appointment was terminated
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 22nd April 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 22nd April 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 17th, December 2019
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 28th November 2019. New Address: 19 Chapel View South Croydon CR2 7LG. Previous address: Roshni Keresforth Hill Road Barnsley South Yorkshire S70 6RF
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On 27th November 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 28th February 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 28th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 13th June 2018
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 28th February 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 8th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 28th February 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th May 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th May 2016: 1000.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st August 2015 to 28th February 2016
filed on: 30th, July 2015
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st August 2014
filed on: 6th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st August 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th May 2014 with full list of members
filed on: 17th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th May 2014: 1000.00 GBP
capital
|
|
(AR01) Annual return drawn up to 8th May 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AUD) Resignation of an auditor
filed on: 15th, May 2013
| auditors
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 9th, May 2013
| auditors
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st August 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 8th May 2012 with full list of members
filed on: 15th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th May 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st May 2011 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 8th May 2010 with full list of members
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return up to 27th May 2009 with shareholders record
filed on: 27th, May 2009
| annual return
|
Free Download
(3 pages)
|
(SA) Affairs statement
filed on: 3rd, July 2008
| miscellaneous
|
Free Download
(19 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, June 2008
| mortgage
|
Free Download
(4 pages)
|
(288a) On 27th May 2008 Director appointed
filed on: 27th, May 2008
| officers
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/05/2009 to 31/08/2009
filed on: 19th, May 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 19/05/2008 from 68 clarkehouse road sheffield south yorkshire S10 2LJ
filed on: 19th, May 2008
| address
|
Free Download
(1 page)
|
(288b) On 19th May 2008 Appointment terminated director
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed wakeco (371) LIMITEDcertificate issued on 19/05/08
filed on: 16th, May 2008
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, May 2008
| incorporation
|
Free Download
(15 pages)
|