MAKE THEM SMILE

Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/05/2318 May 2023 Termination of appointment of Anthony Joseph Dunne as a director on 2023-05-15

View Document

15/02/2315 February 2023 Registered office address changed from Boston Enterprise Centre Venture House Enterprise Way, Endeavour Park Boston Lincolnshire PE21 7TW England to The Business Hive Dudley Street Grimsby DN31 2AW on 2023-02-15

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

14/08/2014 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES STIRK / 01/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM EVENTUS BUSINESS CENTRE SUNDERLAND ROAD, NORTHFIELDS INDUSTRIAL ESTATE MARKET DEEPING PETERBOROUGH PE6 8FD ENGLAND

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CRYSTAL EGGLESTON / 01/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY STIRK / 01/08/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MS CRYSTAL EGGLESTON

View Document

21/01/1821 January 2018 REGISTERED OFFICE CHANGED ON 21/01/2018 FROM ROOM 19, WELLAND WORKSPACE 10 PINCHBECK SPALDING LINCOLNSHIRE PE11 1PZ ENGLAND

View Document

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/11/175 November 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SAMUELS

View Document

01/04/171 April 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE KAYE

View Document

01/04/171 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAULA KERSHAW

View Document

01/04/171 April 2017 DIRECTOR APPOINTED MISS ERICA DALTON

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM UNIT G YARMOUTH BUSINESS PARK THAMESFIELD WAY GREAT YARMOUTH NORFOLK NR31 0DN ENGLAND

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 29 MANOR ROW BRADFORD WEST YORKSHIRE BD1 4PS

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR TONY STIRK

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR ANTHONY JOSEPH DUNNE

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MS PAULA MICHELLE KERSHAW

View Document

24/03/1624 March 2016 10/02/16 NO MEMBER LIST

View Document

03/12/153 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

24/03/1524 March 2015 10/02/15 NO MEMBER LIST

View Document

01/12/141 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

21/02/1421 February 2014 10/02/14 NO MEMBER LIST

View Document

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 2 MEADOW COURT ALLERTON BRADFORD WEST YORKSHIRE BD15 9JZ

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 10/02/13 NO MEMBER LIST

View Document

29/11/1229 November 2012 COMPANY NAME CHANGED DREAMS & WISHES CHILDREN'S TRUST CERTIFICATE ISSUED ON 29/11/12

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MISS CAROLINE ANN KAYE

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MRS JACQUELINE KIM SAMUELS

View Document

01/03/121 March 2012 10/02/12 NO MEMBER LIST

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROXANNE JADE LENAGHAN

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLANNE HOOD

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 3 STONEACRE COURT BRADFORD BD5 8EW ENGLAND

View Document

10/02/1110 February 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