PSC01 |
Notification of a person with significant control Tuesday 12th December 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 12th December 2023.
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st November 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st November 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bonningtons Building Mark Street Sandiacre Nottingham NG10 5AD England to Office 11 Burrough Court Estate Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS on Tuesday 12th December 2023
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 29th August 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 19 New Road Industrial Estate Stapleford Nottingham NG9 8GS United Kingdom to Bonningtons Building Mark Street Sandiacre Nottingham NG10 5AD on Thursday 22nd June 2023
filed on: 22nd, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th August 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed wise lite LTD.certificate issued on 12/05/22
filed on: 12th, May 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 10th, December 2021
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st November 2020
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 29th August 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st November 2020
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 48 Ash Grove Stapleford Nottm. NG9 7GL to Unit 19 New Road Industrial Estate Stapleford Nottingham NG9 8GS on Thursday 20th May 2021
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 29th August 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th August 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th August 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 29th August 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 29th August 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st August 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 29th August 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 22nd September 2014
capital
|
|
NEWINC |
Company registration
filed on: 29th, August 2013
| incorporation
|
|