DREAMS AND WISHES

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

05/06/255 June 2025 Registered office address changed from Transport House 1 Cardiff Road Newport NP20 2EH to Suite 9 & 10 the Storage Group Uskside Business Park Newport NP20 2TX on 2025-06-05

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN SMITH / 01/10/2014

View Document

07/11/147 November 2014 07/11/14 NO MEMBER LIST

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MS LAUREN SMITH

View Document

04/08/144 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 07/11/13 NO MEMBER LIST

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIAN KOSINSKI

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MS BRIDGET ELAINE ATKINSON

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIAN KOSINSKI

View Document

03/12/133 December 2013 DISS40 (DISS40(SOAD))

View Document

02/12/132 December 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

04/12/124 December 2012 07/11/12 NO MEMBER LIST

View Document

20/01/1220 January 2012 ADOPT ARTICLES 23/12/2011

View Document

07/11/117 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company