CH01 |
On Wed, 27th Sep 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Sep 2023 new director was appointed.
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(46 pages)
|
CH04 |
Secretary's name changed on Mon, 26th Jun 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 26th Jun 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 23rd Jun 2023 - the day director's appointment was terminated
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 13th Apr 2023 new director was appointed.
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 28th Feb 2023 - the day director's appointment was terminated
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 23rd Feb 2023 new director was appointed.
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Feb 2023 new director was appointed.
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Jan 2023 new director was appointed.
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Aug 2022 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 31st Jul 2022 - the day director's appointment was terminated
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 31st Jul 2022 - the day director's appointment was terminated
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(45 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 10th, November 2021
| accounts
|
Free Download
(44 pages)
|
AP01 |
On Thu, 16th Sep 2021 new director was appointed.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 16th Sep 2021 new director was appointed.
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, May 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, May 2021
| incorporation
|
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, April 2021
| capital
|
Free Download
(2 pages)
|
TM01 |
Thu, 1st Apr 2021 - the day director's appointment was terminated
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 1st Apr 2021
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 1st Apr 2021 - the day secretary's appointment was terminated
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 10th Mar 2021 - the day director's appointment was terminated
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Mar 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 6th Mar 2021 - the day director's appointment was terminated
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 17th, February 2021
| accounts
|
Free Download
(33 pages)
|
AP01 |
On Mon, 9th Mar 2020 new director was appointed.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 17th Jan 2020 - the day director's appointment was terminated
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 18th Dec 2018 - the day director's appointment was terminated
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(31 pages)
|
TM01 |
Fri, 21st Jun 2019 - the day director's appointment was terminated
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, May 2019
| resolution
|
Free Download
(21 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(32 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Wizards House 8 Athena Court Athena Drive Tachbrook Park Warwick CV34 6RT. Previous address: County Gates County Gates Bournemouth BH1 2NF England
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: Wizards House 8 Athena Court Tachbrook Park Leamington Spa CV34 6RT.
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
TM02 |
Fri, 13th Apr 2018 - the day secretary's appointment was terminated
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 9th May 2018
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Jan 2018 new director was appointed.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 29th Nov 2017 - the day director's appointment was terminated
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, December 2017
| resolution
|
Free Download
(20 pages)
|
CH01 |
On Fri, 26th May 2017 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(32 pages)
|
AP01 |
On Fri, 30th Jun 2017 new director was appointed.
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 29th Jun 2017 - the day director's appointment was terminated
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(20 pages)
|
AP01 |
On Mon, 19th Sep 2016 new director was appointed.
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 28th Jul 2016 - the day director's appointment was terminated
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 18th, July 2016
| accounts
|
Free Download
(216 pages)
|
CH01 |
On Fri, 17th Jun 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: County Gates County Gates Bournemouth BH1 2NF. Previous address: 12 Borelli Yard Farnham Surrey GU9 7NU England
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 12 Borelli Yard Farnham Surrey GU9 7NU.
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 12th May 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th May 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 2nd Jun 2016. New Address: Wizards House 8 Athena Court Tachbrook Park Leamington Spa CV34 6RT. Previous address: 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
TM02 |
Thu, 12th May 2016 - the day secretary's appointment was terminated
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 12th May 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Sep 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Tue, 21st Jul 2015 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, August 2015
| resolution
|
Free Download
|
AP01 |
On Tue, 21st Jul 2015 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 21st Jul 2015 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Tue, 21st Jul 2015 - the day director's appointment was terminated
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 21st Jul 2015
filed on: 5th, August 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Tue, 21st Jul 2015 - the day director's appointment was terminated
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, August 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 21st Jul 2015: 174057.00 GBP
filed on: 5th, August 2015
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Sep 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 6th Oct 2014: 171204.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 22nd May 2013: 163204.00 GBP
filed on: 16th, October 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Sep 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Fri, 7th Dec 2012. Old Address: Alresford House 60 West Street Farnham Surrey GU9 7EH United Kingdom
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Sep 2012 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 26th Sep 2012: 163204.00 GBP
filed on: 23rd, November 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th Apr 2012: 132804.00 GBP
filed on: 23rd, November 2012
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed wakehurst wealth LIMITEDcertificate issued on 08/10/12
filed on: 8th, October 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Wed, 26th Sep 2012 to change company name
change of name
|
|
AP01 |
On Tue, 20th Dec 2011 new director was appointed.
filed on: 20th, December 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 30th Nov 2011: 132804.00 GBP
filed on: 5th, December 2011
| capital
|
Free Download
(3 pages)
|
CH01 |
On Mon, 7th Nov 2011 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Sep 2011 with full list of members
filed on: 11th, October 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 29th Jun 2011: 112804.00 GBP
filed on: 14th, July 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 14th, June 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Thu, 30th Sep 2010 to Mon, 28th Feb 2011
filed on: 9th, June 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 24th Dec 2010: 96804.00 GBP
filed on: 15th, March 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Sep 2010 with full list of members
filed on: 28th, September 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 11th Feb 2010. Old Address: 788-790 Finchley Road London NW11 7TJ England
filed on: 11th, February 2010
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, December 2009
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, November 2009
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 5th Nov 2009: 84004.00 GBP
filed on: 26th, November 2009
| capital
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, November 2009
| incorporation
|
Free Download
(33 pages)
|
TM01 |
Thu, 26th Nov 2009 - the day director's appointment was terminated
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2009
| incorporation
|
Free Download
(14 pages)
|