AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-01
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087002570001, created on 2023-03-07
filed on: 8th, March 2023
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-01
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 8th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 22nd, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-01
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-10-05 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 15th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-09-01
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-01-17 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-01-17
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Circus Belton Park Road Skegness PE25 1GU. Change occurred on 2019-09-12. Company's previous address: 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT.
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-01
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 26th, July 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 21st, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-01
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-20
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-09-20
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2015-11-27 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-11-23 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-11-27 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-11-27 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-11-27 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-09-10 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-20
filed on: 5th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 19th, June 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2015-05-15
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2014-09-30 to 2014-12-31
filed on: 27th, October 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2014-10-27 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-20
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-27: 300.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2014-04-17: 300.00 GBP
filed on: 14th, May 2014
| capital
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 16th, December 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed whl holdco LIMITEDcertificate issued on 16/12/13
filed on: 16th, December 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-12-05
change of name
|
|
SH01 |
Statement of Capital on 2013-12-05: 204.00 GBP
filed on: 13th, December 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-12-10
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Park House Friar Lane Nottingham NG1 6DN United Kingdom on 2013-12-10
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, September 2013
| incorporation
|
|