CERTNM |
Company name changed 22 wake street LTDcertificate issued on 08/11/23
filed on: 8th, November 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 111364810009, created on Tue, 10th Oct 2023
filed on: 11th, October 2023
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Sep 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 111364810008, created on Fri, 8th Sep 2023
filed on: 11th, September 2023
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 111364810006, created on Fri, 10th Mar 2023
filed on: 10th, March 2023
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 111364810007, created on Fri, 10th Mar 2023
filed on: 10th, March 2023
| mortgage
|
Free Download
(32 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, February 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Sep 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 111364810005, created on Tue, 26th Jul 2022
filed on: 4th, August 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Sep 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 111364810004, created on Mon, 26th Jul 2021
filed on: 26th, July 2021
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Jan 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 111364810003, created on Tue, 19th Nov 2019
filed on: 28th, November 2019
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 111364810002, created on Tue, 19th Nov 2019
filed on: 27th, November 2019
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, February 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jan 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 15th Feb 2019 new director was appointed.
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 15th Feb 2019. New Address: 24 Jubilee Street Newquay TR7 1LA. Previous address: 28 Boston Close Boston Close Plymouth PL9 7NR United Kingdom
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111364810001, created on Fri, 2nd Feb 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2018
| incorporation
|
Free Download
(10 pages)
|