WISH FOR A BRIGHTER FUTURE

Company Documents

DateDescription
23/11/1623 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 16/01/16 NO MEMBER LIST

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 16/01/15 NO MEMBER LIST

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MS MICHELE ANN WINTER

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON SHORT

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE TRUMAN

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MRS TRACEY JANE TUDOR

View Document

09/09/149 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANNABELLE ARMSTRONG WALTER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR THANGAM DEBBONAIRE

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, SECRETARY ALISON SHORT

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR ITIESHA CHESTER

View Document

21/01/1421 January 2014 16/01/14 NO MEMBER LIST

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MS SALLY LARRAINE MORRISSEY

View Document

01/10/131 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR JILLIAN SMITH

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MS EMMA LOUISE JONES

View Document

16/01/1316 January 2013 16/01/13 NO MEMBER LIST

View Document

27/11/1227 November 2012 SECRETARY APPOINTED ALISON JANE SHORT

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, SECRETARY ANNABELLE ARMSTRONG-WALTER

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK PARRY

View Document

30/08/1230 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 16/01/12 NO MEMBER LIST

View Document

13/01/1213 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MS THANGAM RACHEL DEBBONAIRE

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MISS ALISON JANE SHORT

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR NATALIE BARRACLOUGH

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE JANE BARRACLOUGH / 08/12/2010

View Document

26/01/1126 January 2011 16/01/11 NO MEMBER LIST

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR JO MCDONALD

View Document

17/12/1017 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE ARMSTRONG WALTER / 02/03/2010

View Document

02/03/102 March 2010 16/01/10 NO MEMBER LIST

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN SMITH / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE JANE BARRACLOUGH / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ITIESHA CHESTER / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PARRY / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JO MCDONALD / 02/03/2010

View Document

03/02/103 February 2010 DIRECTOR APPOINTED CATHERINE TRUMAN

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 SECRETARY APPOINTED ANNABELLE ARMSTRONG-WALTER

View Document

15/06/0915 June 2009 SECRETARY RESIGNED KELLY MAYNARD

View Document

15/06/0915 June 2009 DIRECTOR RESIGNED KELLY MAYNARD

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 16/01/09

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN THOMPSON

View Document

16/10/0816 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 DIRECTOR RESIGNED DENISE BUCHAN

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED NATALIE JANE BARRACLOUGH

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED ANNABELLE ARMSTRONG WALTER

View Document

06/03/086 March 2008 DIRECTOR RESIGNED ANDREW BROWN

View Document

16/01/0816 January 2008 ANNUAL RETURN MADE UP TO 16/01/08

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 ANNUAL RETURN MADE UP TO 16/01/07;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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