(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(10 pages)
|
(AP01) On Wed, 19th Jul 2023 new director was appointed.
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 26th Jun 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Mon, 26th Jun 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 23rd Jun 2023 - the day director's appointment was terminated
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 31st Jul 2022 - the day director's appointment was terminated
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 29th, November 2021
| accounts
|
Free Download
(44 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 12th, November 2021
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, May 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, May 2021
| incorporation
|
Free Download
(20 pages)
|
(AP04) New secretary appointment on Thu, 1st Apr 2021
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 1st Apr 2021 - the day secretary's appointment was terminated
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 10th Mar 2021 - the day director's appointment was terminated
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 3rd, December 2020
| accounts
|
Free Download
(184 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 23rd, September 2019
| accounts
|
Free Download
(186 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 28th, January 2019
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 16/01/19
filed on: 28th, January 2019
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 28th, January 2019
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on Mon, 28th Jan 2019: 1.00 GBP
filed on: 28th, January 2019
| capital
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 16th, October 2018
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 16th, October 2018
| accounts
|
Free Download
(197 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 21st, September 2018
| accounts
|
Free Download
(20 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Wizards House 8 Athena Court Athena Drive Tachbrook Park Warwick CV34 6RT. Previous address: County Gates County Gates Bournemouth BH1 2NF England
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: Wizards House 8 Athena Court Tachbrook Park Warwick CV34 6RT.
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
(TM02) Fri, 13th Apr 2018 - the day secretary's appointment was terminated
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 9th May 2018 new director was appointed.
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Wed, 9th May 2018
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, April 2018
| resolution
|
Free Download
(25 pages)
|
(TM01) Sun, 31st Dec 2017 - the day director's appointment was terminated
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 25th, October 2017
| accounts
|
Free Download
(101 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(16 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 18th, July 2016
| accounts
|
Free Download
(216 pages)
|
(AD04) Registers new location: Wizards House 8 Athena Court Tachbrook Park Warwick CV34 6RT.
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: County Gates County Gates Bournemouth BH1 2NF. Previous address: 7 st. Georges Yard Farnham Surrey GU9 7LW England
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 4th Jun 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 9th Jun 2016: 27502.00 GBP
capital
|
|
(AP03) New secretary appointment on Thu, 12th May 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th May 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th May 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 2nd Jun 2016. New Address: Wizards House 8 Athena Court Tachbrook Park Warwick CV34 6RT. Previous address: 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 12th May 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 7 st. Georges Yard Farnham Surrey GU9 7LW. Previous address: 12 Borelli Yard Farnham Surrey GU9 7NU England
filed on: 7th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 4th Jun 2015 with full list of members
filed on: 7th, August 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 7th Aug 2015: 27502.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 16th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 4th Jun 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 14th Jul 2014: 27502.00 GBP
capital
|
|
(AD03) Registered inspection location new location: 12 Borelli Yard Farnham Surrey GU9 7NU.
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed wake up your wealth LIMITEDcertificate issued on 18/03/14
filed on: 18th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 14th Mar 2014 to change company name
change of name
|
|
(AP01) On Mon, 13th Jan 2014 new director was appointed.
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 24th Jun 2013: 20002.00 GBP
filed on: 14th, October 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 4th Jun 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 7th Dec 2012. Old Address: , Alresford House 60 West Street, Farnham, Surrey, GU9 7EH, United Kingdom
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 4th Jun 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 23rd Nov 2011: 20002.00 GBP
filed on: 6th, February 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 28th Feb 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 7th Nov 2011 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 8th Nov 2011 new director was appointed.
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 4th Jun 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 15th Apr 2011. Old Address: , Northbourne the Street, Greywell, Hampshire, RG29 1DA, United Kingdom
filed on: 15th, April 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|