AP01 |
On October 1, 2023 new director was appointed.
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 30, 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On October 1, 2023 - new secretary appointed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to September 30, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(27 pages)
|
AA |
Group of companies' accounts made up to September 30, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: January 18, 2022
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to September 30, 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(26 pages)
|
AA |
Group of companies' accounts made up to September 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(25 pages)
|
AA |
Accounts for a small company made up to September 30, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to September 30, 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 19, 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 19, 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 16, 2015: 100.00 GBP
capital
|
|
CH01 |
On November 17, 2014 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 19, 2014 with full list of members
filed on: 20th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 20, 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to March 19, 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 19, 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 19, 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 19, 2010
filed on: 4th, May 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 12th, March 2010
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 14th, April 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to April 2, 2009
filed on: 2nd, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 15th, July 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return made up to May 7, 2008
filed on: 7th, May 2008
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 99 shares on October 4, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, November 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on October 4, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, November 2007
| capital
|
Free Download
(2 pages)
|
288a |
On October 29, 2007 New director appointed
filed on: 29th, October 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/10/07 from: 39 ladygate beverley east yorkshiree HU17 8BH
filed on: 29th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/10/07 from: 39 ladygate beverley east yorkshiree HU17 8BH
filed on: 29th, October 2007
| address
|
Free Download
(1 page)
|
288a |
On October 29, 2007 New director appointed
filed on: 29th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On September 5, 2007 New secretary appointed
filed on: 5th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On September 5, 2007 New secretary appointed
filed on: 5th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On April 28, 2007 Director resigned
filed on: 28th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 28, 2007 Secretary resigned
filed on: 28th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 28, 2007 New director appointed
filed on: 28th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 28, 2007 Director resigned
filed on: 28th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 28, 2007 Secretary resigned
filed on: 28th, April 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 30/09/07
filed on: 28th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 30/09/07
filed on: 28th, April 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/04/07 from: new oxford house town hall square grimsby north east lincolnshire DN31 1HE
filed on: 28th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/04/07 from: new oxford house town hall square grimsby north east lincolnshire DN31 1HE
filed on: 28th, April 2007
| address
|
Free Download
(1 page)
|
288a |
On April 28, 2007 New director appointed
filed on: 28th, April 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed wilchap 462 LIMITEDcertificate issued on 20/04/07
filed on: 20th, April 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wilchap 462 LIMITEDcertificate issued on 20/04/07
filed on: 20th, April 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(21 pages)
|