(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 20th October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Tuesday 1st November 2022.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st November 2022
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wheeler grant LIMITEDcertificate issued on 14/11/22
filed on: 14th, November 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC04) Change to a person with significant control Wednesday 1st June 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st June 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 20th October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 78 York Street London W1H 1DP. Change occurred on Monday 26th September 2022. Company's previous address: 2 Chartfield House Castle Street Taunton TA1 4AS England.
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
(SH01) 4.00 GBP is the capital in company's statement on Wednesday 1st June 2022
filed on: 29th, August 2022
| capital
|
Free Download
(3 pages)
|
(AP04) Appointment (date: Wednesday 1st June 2022) of a secretary
filed on: 29th, August 2022
| officers
|
Free Download
(2 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Wednesday 1st June 2022
filed on: 29th, August 2022
| capital
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Wednesday 1st June 2022
filed on: 29th, August 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 19th October 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 2 Chartfield House Castle Street Taunton TA1 4AS. Change occurred on Thursday 21st December 2017. Company's previous address: Suite K 2nd Floor Victoria House Victoria Street Taunton Somerset TA1 3FA.
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 20th October 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 20th October 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th October 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite K 2nd Floor Victoria House Victoria Street Taunton Somerset TA1 3FA. Change occurred on Wednesday 18th November 2015. Company's previous address: St Brelades Hillfarrance Taunton Somerset TA4 1AW.
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th October 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th October 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th October 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th October 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th October 2010
filed on: 3rd, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 1st, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th October 2009
filed on: 5th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 20th October 2009 director's details were changed
filed on: 5th, December 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/07/2009 from york house 1 seagrave road london SW6 1RP uk
filed on: 14th, July 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, October 2008
| incorporation
|
Free Download
(13 pages)
|