CS01 |
Confirmation statement with no updates 11th August 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2nd June 2023
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th June 2023 director's details were changed
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
24th May 2023 - the day director's appointment was terminated
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 27th March 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th February 2023. New Address: Hexagon Tower Crumpsall Vale Blackley Manchester M9 8GQ. Previous address: Wheldon Road Castleford West Yorkshire WF10 2JT United Kingdom
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 25th January 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th December 2022
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
29th September 2022 - the day director's appointment was terminated
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 6th September 2022. New Address: Wheldon Road Castleford West Yorkshire WF10 2JT. Previous address: C/O Nick Carter Lonza Wheldon Road Castleford West Yorkshire WF10 2JT United Kingdom
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th August 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
25th April 2022 - the day director's appointment was terminated
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2022
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 13th, December 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st July 2021
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
1st July 2021 - the day director's appointment was terminated
filed on: 9th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
1st July 2021 - the day director's appointment was terminated
filed on: 9th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 6th October 2018
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th May 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 20th August 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 20th August 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 5th October 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th October 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th October 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th October 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th October 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th October 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 18th, October 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
6th October 2018 - the day director's appointment was terminated
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th October 2018
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th October 2018. New Address: C/O Nick Carter Lonza Wheldon Road Castleford West Yorkshire WF10 2JT. Previous address: C/O Steve Baker Lonza Wheldon Road Castleford West Yorkshire WF10 2JT
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
TM02 |
6th October 2018 - the day secretary's appointment was terminated
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH02 |
Directors's details changed on 10th April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
18th December 2017 - the day director's appointment was terminated
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th December 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
18th December 2017 - the day director's appointment was terminated
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th August 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 1st August 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 11th August 2015: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 6th, June 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 17th, May 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st August 2014 to 31st December 2013
filed on: 31st, March 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 19th August 2014 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st August 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(10 pages)
|
AP02 |
New member appointment on 13th February 2014.
filed on: 13th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
13th February 2014 - the day director's appointment was terminated
filed on: 13th, February 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, August 2013
| incorporation
|
|