AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CH03 |
On June 13, 2017 secretary's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 36 City Road Norwich NR1 3AT. Change occurred on April 19, 2016. Company's previous address: 34 st. Andrews Close Thamesmead London SE28 8NZ.
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 6, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2011
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2010
filed on: 12th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 19, 2009. Old Address: 34 St. Andrews Close London SE28 8NZ United Kingdom
filed on: 19th, October 2009
| address
|
Free Download
(1 page)
|
CH03 |
On October 16, 2009 secretary's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On October 16, 2009 director's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2009
filed on: 16th, October 2009
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 14, 2009. Old Address: 96 Montagu Road Edmonton London N18 2NU
filed on: 14th, October 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 29th, August 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 22/04/2009 from 10 treaty street islington london N1 0XG
filed on: 22nd, April 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/12/2009
filed on: 8th, January 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to October 24, 2008 - Annual return with full member list
filed on: 24th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2007
filed on: 1st, September 2008
| accounts
|
Free Download
(9 pages)
|
287 |
Registered office changed on 10/12/07 from: 58B harlech road london N14 7BX
filed on: 10th, December 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to November 7, 2007 - Annual return with full member list
filed on: 7th, November 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2006
filed on: 7th, September 2007
| accounts
|
Free Download
(12 pages)
|
363a |
Period up to September 5, 2007 - Annual return with full member list
filed on: 5th, September 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2005
filed on: 6th, September 2006
| accounts
|
Free Download
(11 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 2nd, March 2006
| incorporation
|
Free Download
(5 pages)
|
CERTNM |
Company name changed wise designs LIMITEDcertificate issued on 23/02/06
filed on: 23rd, February 2006
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to November 30, 2005 - Annual return with full member list
filed on: 30th, November 2005
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2004
filed on: 6th, September 2005
| accounts
|
Free Download
(11 pages)
|
363s |
Period up to February 7, 2005 - Annual return with full member list
filed on: 7th, February 2005
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to February 7, 2005 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
AA |
Total exemption full company accounts data drawn up to October 31, 2003
filed on: 7th, September 2004
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 25/08/04 from: 112 ferney road east barnet herts EN4 8L4
filed on: 25th, August 2004
| address
|
Free Download
(1 page)
|
288a |
On March 9, 2004 New director appointed
filed on: 9th, March 2004
| officers
|
Free Download
(2 pages)
|
288a |
On December 30, 2003 New secretary appointed
filed on: 30th, December 2003
| officers
|
Free Download
(2 pages)
|
363s |
Period up to December 30, 2003 - Annual return with full member list
filed on: 30th, December 2003
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to December 30, 2003 (Registered office changed on 30/12/03)
annual return
|
|
AA |
Total exemption full company accounts data drawn up to October 31, 2002
filed on: 2nd, September 2003
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to November 6, 2002 - Annual return with full member list
filed on: 6th, November 2002
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 21/11/01 from: 96 montagu road edmonton london N18 2NU
filed on: 21st, November 2001
| address
|
Free Download
(1 page)
|
288a |
On November 21, 2001 New director appointed
filed on: 21st, November 2001
| officers
|
Free Download
(2 pages)
|
288a |
On November 21, 2001 New secretary appointed
filed on: 21st, November 2001
| officers
|
Free Download
(2 pages)
|
288b |
On October 15, 2001 Secretary resigned
filed on: 15th, October 2001
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 15th, October 2001
| address
|
Free Download
(1 page)
|
288b |
On October 15, 2001 Director resigned
filed on: 15th, October 2001
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2001
| incorporation
|
Free Download
(7 pages)
|