WAKELET LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Notice of deemed approval of proposals

View Document

19/05/2519 May 2025 Statement of administrator's proposal

View Document

19/05/2519 May 2025 Statement of affairs with form AM02SOA/AM02SOC

View Document

28/04/2528 April 2025 Registered office address changed from Bright Building Manchester Science Park Pencroft Way Manchester M15 6GZ England to Riverside House Irwell Street Manchester M3 5EN on 2025-04-28

View Document

24/04/2524 April 2025 Appointment of an administrator

View Document

10/04/2510 April 2025 Termination of appointment of Jamil Khalil as a director on 2025-04-10

View Document

10/04/2510 April 2025 Termination of appointment of Scott Jonathan Fletcher as a director on 2025-04-10

View Document

10/04/2510 April 2025 Termination of appointment of Carlo Nizam as a director on 2025-04-10

View Document

17/03/2517 March 2025 Termination of appointment of Ohad Finkelstein as a director on 2025-03-11

View Document

11/02/2511 February 2025 Registration of charge 074832960001, created on 2025-01-31

View Document

02/02/252 February 2025 Confirmation statement made on 2025-01-05 with updates

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-07-23

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-06-30

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

21/01/2421 January 2024 Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to Bright Building Manchester Science Park Pencroft Way Manchester M15 6GZ

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

19/01/2419 January 2024 Register(s) moved to registered office address Bright Building Manchester Science Park Pencroft Way Manchester M15 6GZ

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

04/01/234 January 2023 Appointment of Mr Ohad Finkelstein as a director on 2022-07-02

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-09-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

14/01/2214 January 2022 Change of details for Mr Jamil Khalil as a person with significant control on 2020-08-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-11-23

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-11-23

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-09-08

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-06-09

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM MANCHESTER TECHNOLOGY CENTRE OXFORD ROAD MANCHESTER GREATER MANCHESTER M1 7ED ENGLAND

View Document

10/08/2010 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 04/08/20 STATEMENT OF CAPITAL GBP 6552.587

View Document

14/07/2014 July 2020 13/07/20 STATEMENT OF CAPITAL GBP 6269.33

View Document

20/04/2020 April 2020 15/04/20 STATEMENT OF CAPITAL GBP 6121.14

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIL KHALIL / 22/07/2018

View Document

19/12/1919 December 2019 04/12/19 STATEMENT OF CAPITAL GBP 5580.91

View Document

26/09/1926 September 2019 SECOND FILED SH01 - 31/05/19 STATEMENT OF CAPITAL GBP 4871.06

View Document

24/09/1924 September 2019 03/09/19 STATEMENT OF CAPITAL GBP 5493.81

View Document

12/09/1912 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/08/199 August 2019 SAIL ADDRESS CREATED

View Document

27/06/1927 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 4871.06

View Document

24/05/1924 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 4840.663

View Document

11/04/1911 April 2019 20/03/19 STATEMENT OF CAPITAL GBP 4812.17

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

12/11/1812 November 2018 24/10/18 STATEMENT OF CAPITAL GBP 4773.92

View Document

31/10/1831 October 2018 10/08/18 STATEMENT OF CAPITAL GBP 4768.221

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO NIZAM / 20/10/2018

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIL KHALIL / 20/09/2018

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 76 QUAY STREET MANCHESTER GREATER MANCHESTER M3 4PR ENGLAND

View Document

20/08/1820 August 2018 ADOPT ARTICLES 25/05/2018

View Document

14/08/1814 August 2018 27/07/18 STATEMENT OF CAPITAL GBP 4739.728

View Document

19/06/1819 June 2018 15/05/18 STATEMENT OF CAPITAL GBP 4673.047

View Document

07/02/187 February 2018 02/02/18 STATEMENT OF CAPITAL GBP 4558.491

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

05/01/185 January 2018 14/12/17 STATEMENT OF CAPITAL GBP 4543.301

View Document

05/01/185 January 2018 10/08/17 STATEMENT OF CAPITAL GBP 4514.007

View Document

05/01/185 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 4547.094

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY DAVID CURTIS

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR JAMIL KHALIL / 31/10/2017

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM PROGRESS HOUSE 396 WILMSLOW ROAD WITHINGTON MANCHESTER M20 3BN UNITED KINGDOM

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO NIZAM / 11/10/2017

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR JAMIL KHALIL / 11/10/2017

View Document

26/07/1726 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 19/05/17 STATEMENT OF CAPITAL GBP 4495.013

View Document

13/03/1713 March 2017 10/03/17 STATEMENT OF CAPITAL GBP 4432.326

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JONATHAN FLETCHER / 30/01/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MARGOLIS

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR SCOTT JONATHAN FLETCHER

View Document

23/12/1623 December 2016 22/12/16 STATEMENT OF CAPITAL GBP 4320.262

View Document

14/12/1614 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 4206.295

View Document

01/12/161 December 2016 21/10/16 STATEMENT OF CAPITAL GBP 4179.703

View Document

01/12/161 December 2016 21/10/16 STATEMENT OF CAPITAL GBP 4151.211

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIL KHALIL / 04/07/2016

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 477 CHESTER ROAD MANCHESTER M16 9HF

View Document

11/02/1611 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/11/1518 November 2015 ADOPT ARTICLES 12/08/2015

View Document

06/11/156 November 2015 28/10/15 STATEMENT OF CAPITAL GBP 4147.409

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/08/1528 August 2015 ALTER ARTICLES 18/02/2015

View Document

28/08/1528 August 2015 15/06/15 STATEMENT OF CAPITAL GBP 4041.664198

View Document

28/08/1528 August 2015 05/05/15 STATEMENT OF CAPITAL GBP 3974.854198

View Document

28/08/1528 August 2015 01/03/15 STATEMENT OF CAPITAL GBP 3948.2832

View Document

28/08/1528 August 2015 ADOPT ARTICLES 28/04/2014

View Document

14/08/1514 August 2015 SECRETARY APPOINTED MR DAVID ALAN CURTIS

View Document

19/03/1519 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1519 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1519 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1519 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1513 March 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

26/02/1526 February 2015 09/10/14 STATEMENT OF CAPITAL GBP 3897.733

View Document

26/02/1526 February 2015 18/08/14 STATEMENT OF CAPITAL GBP 3808.309

View Document

26/02/1526 February 2015 22/12/14 STATEMENT OF CAPITAL GBP 3920.509

View Document

26/02/1526 February 2015 30/10/14 STATEMENT OF CAPITAL GBP 3905.325

View Document

18/02/1518 February 2015 31/07/14 STATEMENT OF CAPITAL GBP 3791.107

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR SIMON MARGOLIS

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR CARLO NIZAM

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 29/01/14 STATEMENT OF CAPITAL GBP 3037

View Document

31/01/1431 January 2014 29/01/14 STATEMENT OF CAPITAL GBP 3037

View Document

21/01/1421 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 15/12/13 STATEMENT OF CAPITAL GBP 2963

View Document

23/12/1323 December 2013 17/12/13 STATEMENT OF CAPITAL GBP 2966.2

View Document

11/12/1311 December 2013 01/12/13 STATEMENT OF CAPITAL GBP 2953

View Document

11/12/1311 December 2013 01/12/13 STATEMENT OF CAPITAL GBP 2953

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/10/134 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 2952

View Document

11/09/1311 September 2013 COMPANY NAME CHANGED VISUAL BEARING LTD CERTIFICATE ISSUED ON 11/09/13

View Document

11/09/1311 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1331 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 2932

View Document

31/07/1331 July 2013 30/11/12 STATEMENT OF CAPITAL GBP 2656

View Document

31/07/1331 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 2932

View Document

31/07/1331 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 2932

View Document

31/07/1331 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 2932

View Document

31/07/1331 July 2013 30/11/12 STATEMENT OF CAPITAL GBP 2656

View Document

31/07/1331 July 2013 30/11/12 STATEMENT OF CAPITAL GBP 2656

View Document

31/07/1331 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 2932

View Document

31/07/1331 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 2932

View Document

31/07/1331 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 2932

View Document

31/07/1331 July 2013 30/11/12 STATEMENT OF CAPITAL GBP 2656

View Document

31/07/1331 July 2013 30/11/12 STATEMENT OF CAPITAL GBP 2656

View Document

31/07/1331 July 2013 30/11/12 STATEMENT OF CAPITAL GBP 2656

View Document

31/07/1331 July 2013 28/07/13 STATEMENT OF CAPITAL GBP 2824

View Document

31/07/1331 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 2932

View Document

31/07/1331 July 2013 30/11/12 STATEMENT OF CAPITAL GBP 2656

View Document

31/07/1331 July 2013 30/11/12 STATEMENT OF CAPITAL GBP 2656

View Document

31/07/1331 July 2013 28/07/13 STATEMENT OF CAPITAL GBP 2824

View Document

31/07/1331 July 2013 28/07/13 STATEMENT OF CAPITAL GBP 2824

View Document

31/07/1331 July 2013 28/07/13 STATEMENT OF CAPITAL GBP 2824

View Document

31/07/1331 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 2932

View Document

31/07/1331 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 2932

View Document

31/07/1331 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 2932

View Document

31/07/1331 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 2932

View Document

31/07/1331 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 2932

View Document

31/07/1331 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 2932

View Document

31/07/1331 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 2932

View Document

31/07/1331 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 2932

View Document

31/07/1331 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 2932

View Document

04/07/134 July 2013 30/06/13 STATEMENT OF CAPITAL GBP 2829

View Document

04/07/134 July 2013 30/06/13 STATEMENT OF CAPITAL GBP 2829

View Document

04/07/134 July 2013 30/06/13 STATEMENT OF CAPITAL GBP 2829

View Document

04/07/134 July 2013 30/06/13 STATEMENT OF CAPITAL GBP 2829

View Document

04/07/134 July 2013 30/06/13 STATEMENT OF CAPITAL GBP 2829

View Document

04/07/134 July 2013 30/06/13 STATEMENT OF CAPITAL GBP 2829

View Document

04/07/134 July 2013 30/06/13 STATEMENT OF CAPITAL GBP 2829

View Document

04/07/134 July 2013 30/06/13 STATEMENT OF CAPITAL GBP 2829

View Document

04/07/134 July 2013 30/06/13 STATEMENT OF CAPITAL GBP 2829

View Document

04/07/134 July 2013 30/06/13 STATEMENT OF CAPITAL GBP 2829

View Document

03/06/133 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 2795

View Document

03/06/133 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 2795

View Document

03/06/133 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 2795

View Document

03/06/133 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 2795

View Document

03/06/133 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 2795

View Document

03/06/133 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 2795

View Document

03/06/133 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 2795

View Document

03/06/133 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 2795

View Document

03/06/133 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 2795

View Document

03/06/133 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 2795

View Document

03/05/133 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 2774

View Document

03/05/133 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 2774

View Document

03/05/133 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 2774

View Document

03/05/133 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 2774

View Document

03/05/133 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 2774

View Document

03/05/133 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 2774

View Document

03/05/133 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 2774

View Document

03/05/133 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 2774

View Document

03/05/133 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 2774

View Document

03/05/133 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 2774

View Document

02/04/132 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 2738

View Document

02/04/132 April 2013 30/03/13 STATEMENT OF CAPITAL GBP 2753

View Document

02/04/132 April 2013 30/03/13 STATEMENT OF CAPITAL GBP 2753

View Document

02/04/132 April 2013 30/03/13 STATEMENT OF CAPITAL GBP 2753

View Document

02/04/132 April 2013 30/03/13 STATEMENT OF CAPITAL GBP 2753

View Document

02/04/132 April 2013 30/03/13 STATEMENT OF CAPITAL GBP 2753

View Document

02/04/132 April 2013 30/03/13 STATEMENT OF CAPITAL GBP 2753

View Document

02/04/132 April 2013 30/03/13 STATEMENT OF CAPITAL GBP 2753

View Document

02/04/132 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 2738

View Document

02/04/132 April 2013 30/03/13 STATEMENT OF CAPITAL GBP 2753

View Document

08/03/138 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 2723

View Document

08/03/138 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 2723

View Document

08/03/138 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 2723

View Document

08/03/138 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 2723

View Document

08/03/138 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 2723

View Document

08/03/138 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 2723

View Document

08/03/138 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 2723

View Document

08/03/138 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 2723

View Document

08/03/138 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 2723

View Document

08/03/138 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 2723

View Document

04/02/134 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 30/01/13 STATEMENT OF CAPITAL GBP 2707

View Document

01/02/131 February 2013 30/01/13 STATEMENT OF CAPITAL GBP 2707

View Document

01/02/131 February 2013 30/01/13 STATEMENT OF CAPITAL GBP 2707

View Document

01/02/131 February 2013 30/01/13 STATEMENT OF CAPITAL GBP 2707

View Document

01/02/131 February 2013 30/01/13 STATEMENT OF CAPITAL GBP 2707

View Document

01/02/131 February 2013 30/01/13 STATEMENT OF CAPITAL GBP 2707

View Document

01/02/131 February 2013 30/01/13 STATEMENT OF CAPITAL GBP 2707

View Document

01/02/131 February 2013 30/01/13 STATEMENT OF CAPITAL GBP 2707

View Document

01/02/131 February 2013 30/01/13 STATEMENT OF CAPITAL GBP 2707

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

02/01/132 January 2013 30/12/12 STATEMENT OF CAPITAL GBP 2690

View Document

02/01/132 January 2013 30/12/12 STATEMENT OF CAPITAL GBP 2690

View Document

02/01/132 January 2013 30/12/12 STATEMENT OF CAPITAL GBP 2690

View Document

02/01/132 January 2013 30/12/12 STATEMENT OF CAPITAL GBP 2690

View Document

02/01/132 January 2013 30/12/12 STATEMENT OF CAPITAL GBP 2690

View Document

02/01/132 January 2013 30/12/12 STATEMENT OF CAPITAL GBP 2690

View Document

02/01/132 January 2013 30/12/12 STATEMENT OF CAPITAL GBP 2690

View Document

05/11/125 November 2012 30/10/12 STATEMENT OF CAPITAL GBP 2640

View Document

05/11/125 November 2012 30/10/12 STATEMENT OF CAPITAL GBP 2640

View Document

05/11/125 November 2012 30/10/12 STATEMENT OF CAPITAL GBP 2640

View Document

05/11/125 November 2012 30/10/12 STATEMENT OF CAPITAL GBP 2640

View Document

05/11/125 November 2012 30/10/12 STATEMENT OF CAPITAL GBP 2640

View Document

05/11/125 November 2012 30/10/12 STATEMENT OF CAPITAL GBP 2640

View Document

09/10/129 October 2012 30/09/12 STATEMENT OF CAPITAL GBP 2616

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/08/1231 August 2012 30/08/12 STATEMENT OF CAPITAL GBP 2607

View Document

02/08/122 August 2012 30/07/12 STATEMENT OF CAPITAL GBP 2596

View Document

09/07/129 July 2012 30/06/12 STATEMENT OF CAPITAL GBP 2582

View Document

07/06/127 June 2012 29/05/12 STATEMENT OF CAPITAL GBP 2571

View Document

07/06/127 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 2582

View Document

30/04/1230 April 2012 30/04/12 STATEMENT OF CAPITAL GBP 2569

View Document

04/04/124 April 2012 31/03/12 STATEMENT OF CAPITAL GBP 2563

View Document

04/04/124 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 2562

View Document

02/02/122 February 2012 30/01/12 STATEMENT OF CAPITAL GBP 2560

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIL KHALIL / 18/01/2012

View Document

18/01/1218 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 30/12/11 STATEMENT OF CAPITAL GBP 2539

View Document

04/01/124 January 2012 SUB-DIVISION 25/11/11

View Document

04/01/124 January 2012 25/11/11 STATEMENT OF CAPITAL GBP 2500

View Document

04/01/124 January 2012 30/11/11 STATEMENT OF CAPITAL GBP 2523

View Document

04/01/124 January 2012 25/11/11 STATEMENT OF CAPITAL GBP 2500

View Document

04/01/124 January 2012 30/11/11 STATEMENT OF CAPITAL GBP 2523

View Document

04/01/124 January 2012 SUB-DIVISION 25/11/11

View Document

04/01/124 January 2012 SUBDIVISION 25/11/2011

View Document

15/12/1115 December 2011 REDUCE ISSUED CAPITAL 25/11/2011

View Document

15/12/1115 December 2011 15/12/11 STATEMENT OF CAPITAL GBP 25

View Document

15/12/1115 December 2011 STATEMENT BY DIRECTORS

View Document

15/12/1115 December 2011 SOLVENCY STATEMENT DATED 25/11/11

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR YIANNI HADJIGEORGIOU

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIVABALAN UMAPATHY

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR YIANNI HADJIGEORGIOU

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIVABALAN UMAPATHY

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVABALAN UMAPATHY / 06/01/2011

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVABALAN UMAPATHY / 06/01/2011

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIL KHALIL / 06/01/2011

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR YIANNI HADJIGEORGIOU / 06/01/2011

View Document

05/01/115 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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