AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 16a Garsmere Parade Slough Berkshire SL2 5HZ. Change occurred on March 3, 2023. Company's previous address: The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF.
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 7th, February 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 4th, November 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On August 23, 2021 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 17th, January 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On January 11, 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 23, 2015: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on December 31, 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 23, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 23, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2012
filed on: 27th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to December 31, 2010
filed on: 13th, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 12th, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2010
filed on: 27th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 16th, August 2010
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on December 20, 2009
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2009
filed on: 22nd, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 20, 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 25th, October 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/04/2009 from suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to April 16, 2009 - Annual return with full member list
filed on: 16th, April 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 25th, July 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to January 7, 2008 - Annual return with full member list
filed on: 7th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 7, 2008 - Annual return with full member list
filed on: 7th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 12th, August 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 12th, August 2007
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to April 10, 2007 - Annual return with full member list
filed on: 10th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to April 10, 2007 - Annual return with full member list
filed on: 10th, April 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2005
| incorporation
|
Free Download
(9 pages)
|