AD01 |
New registered office address Booth & Co Coopers House Intake Lane Ossett WF5 0RG. Change occurred on October 5, 2022. Company's previous address: Unit 3 West Calder Vale Road Wakefield West Yorkshire WF1 5PE.
filed on: 5th, October 2022
| address
|
Free Download
(2 pages)
|
CH01 |
On March 25, 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 5, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 4, 2022: 17100.00 GBP
filed on: 25th, March 2022
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 25, 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on May 22, 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 1, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 088797560001, created on March 25, 2020
filed on: 25th, March 2020
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to July 31, 2020
filed on: 5th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 6, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2017 new director was appointed.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 6, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 18th, May 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 5, 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 5, 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 5, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address Unit 3 West Calder Vale Road Wakefield West Yorkshire WF1 5PE. Change occurred on December 3, 2014. Company's previous address: Office 10 Charles Roberts Office Park Charles Street Horbury Wakefield West Yorkshire WF4 5FH United Kingdom.
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
On December 2, 2014 new director was appointed.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 2, 2014: 100.00 GBP
filed on: 2nd, December 2014
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2015 to January 31, 2015
filed on: 25th, September 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|