AA |
Audit exemption subsidiary accounts for the year ending on 25th March 2023
filed on: 14th, October 2023
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
filed on: 14th, October 2023
| accounts
|
Free Download
(189 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 25/03/23
filed on: 8th, August 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 25/03/23
filed on: 8th, August 2023
| other
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(34 pages)
|
AA01 |
Current accounting period extended from 31st December 2022 to 31st March 2023
filed on: 10th, March 2022
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th January 2022: 2096.00 GBP
filed on: 1st, February 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th January 2022
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On 28th January 2022, company appointed a new person to the position of a secretary
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th January 2022
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th January 2022
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th January 2022
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th January 2022
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lodge Farm Wigsley Road North Scarle Lincoln LN6 9HD England on 31st January 2022 to Crane Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th July 2021
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(34 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, June 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 15th, June 2021
| incorporation
|
Free Download
(19 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 24th June 2020: 2033.00 GBP
filed on: 15th, July 2020
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(32 pages)
|
AA01 |
Extension of accounting period to 31st December 2018 from 29th September 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 18th January 2019: 2012.00 GBP
filed on: 5th, February 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 1st, February 2019
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, January 2019
| resolution
|
Free Download
(23 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from One Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL on 3rd July 2018 to Lodge Farm Wigsley Road North Scarle Lincoln LN6 9HD
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th July 2015: 1970.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th September 2014
filed on: 21st, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st August 2014: 1970.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 1 in full
filed on: 14th, March 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 081268460002 in full
filed on: 14th, February 2014
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081268460003
filed on: 6th, February 2014
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081268460002
filed on: 27th, January 2014
| mortgage
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th August 2013: 1,970 GBP
capital
|
|
AA01 |
Current accounting period extended from 31st July 2013 to 30th September 2013
filed on: 7th, November 2012
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, October 2012
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th October 2012: 1970.00 GBP
filed on: 11th, October 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, October 2012
| resolution
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, October 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 19th September 2012
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th September 2012
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th September 2012
filed on: 18th, September 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed wakeco (450) LIMITEDcertificate issued on 16/08/12
filed on: 16th, August 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 16th August 2012
change of name
|
|
AD01 |
Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 16th August 2012
filed on: 16th, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, July 2012
| incorporation
|
Free Download
(38 pages)
|