(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 15th May 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 15th May 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 15th May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 15th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 19th March 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 19th March 2020 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 15th May 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 27th June 2016.
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 15th May 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed waites homemade kitchens and furniture LTD.certificate issued on 25/06/15
filed on: 25th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 15th May 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|