CH01 |
On 22nd February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 22nd February 2018 secretary's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 22nd February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd February 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd February 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 22nd February 2018 secretary's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 22nd February 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 118 Low Moor Lane Woolley Wakefield West Yorks WF4 2LW on 22nd February 2018 to 17 Ingswell Avenue Notton Wakefield WF4 2NG
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd February 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 18th April 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 4th, December 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 6th, August 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2010
filed on: 22nd, October 2010
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return drawn up to 9th April 2009 with complete member list
filed on: 9th, April 2009
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 6th April 2009 with complete member list
filed on: 6th, April 2009
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2008
filed on: 12th, August 2008
| accounts
|
Free Download
(9 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 14th, March 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, March 2008
| mortgage
|
Free Download
(4 pages)
|
288b |
On 4th June 2007 Director resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 4th June 2007 New director appointed
filed on: 4th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 4th June 2007 New director appointed
filed on: 4th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 4th June 2007 Secretary resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 4th June 2007 New director appointed
filed on: 4th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 4th June 2007 New secretary appointed;new director appointed
filed on: 4th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 4th June 2007 Director resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 4th June 2007 Secretary resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 4th June 2007 New director appointed
filed on: 4th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 4th June 2007 New secretary appointed;new director appointed
filed on: 4th, June 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/06/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 4th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/06/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 4th, June 2007
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 24th, May 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, May 2007
| mortgage
|
Free Download
(3 pages)
|
CERTNM |
Company name changed board number LIMITEDcertificate issued on 09/05/07
filed on: 9th, May 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed board number LIMITEDcertificate issued on 09/05/07
filed on: 9th, May 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(16 pages)
|