CS01 |
Confirmation statement with no updates 2023/08/20
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/30
filed on: 30th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/20
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/30
filed on: 25th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/20
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/30
filed on: 29th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/08/20
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/30
filed on: 28th, May 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2019/08/27
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/08/27 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/08/27 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/08/22
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/30
filed on: 17th, June 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2018/08/30
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2018/09/19 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/09/19 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/25
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/23
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 25th, May 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 37a Church Road London SW19 5DQ on 2018/05/23 to Theataccounts Limited the Oakley Kidderminster Droitwich Worcestershire WR9 9AY
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/08/26
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/25
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/08/25
filed on: 18th, September 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, September 2017
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/08/25.
filed on: 15th, September 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, September 2017
| resolution
|
Free Download
(40 pages)
|
CH01 |
On 2017/08/24 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/08/15
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/15
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 29th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/15
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/28
capital
|
|
AD01 |
Change of registered office on 2014/06/20 from 39 Somerset Road Wimbledon London SW19 5HT
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 23rd, May 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/11/13 from 17 Hertford Avenue East Sheen London SW14 8EF
filed on: 13th, November 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/15
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/09/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 29th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/15
filed on: 28th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 29th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/15
filed on: 12th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/08/31
filed on: 6th, June 2011
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2010/11/04 director's details were changed
filed on: 19th, November 2010
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/15
filed on: 23rd, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010/08/01 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/08/31
filed on: 19th, May 2010
| accounts
|
Free Download
(9 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, April 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wakefield ventures LIMITEDcertificate issued on 28/04/10
filed on: 28th, April 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/04/07
change of name
|
|
363a |
Annual return drawn up to 2009/09/01 with complete member list
filed on: 1st, September 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2009/05/07 Director appointed
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/04/23 Appointment terminated director
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/04/23 Appointment terminated secretary
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/04/2009 from 788-790 finchley road london NW11 7TJ
filed on: 23rd, April 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, August 2008
| incorporation
|
Free Download
(16 pages)
|