CS01 |
Confirmation statement with no updates 2023/10/16
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 19th, May 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
2022/02/02 - the day director's appointment was terminated
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/10/29
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 10th, August 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
2021/07/25 - the day director's appointment was terminated
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/01/05. New Address: 36 Ropergate Pontefract WF8 1LY. Previous address: Broach House Whales Lane Kellington Goole North Humberside DN14 0SB
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2022/01/04
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/29
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 22nd, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/29
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 12th, August 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/04/15.
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/11/07
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2019/04/15 - the day director's appointment was terminated
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 22nd, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/03
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/07/01 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 8th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/03
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 19th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/02/03
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 15th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/02/03 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 3rd, August 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2013/03/11.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/01.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/02/03 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2015/03/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/02/03 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/02/21
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/02/28
filed on: 7th, November 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2013/03/21.
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/03/11.
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/03/11 - the day director's appointment was terminated
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2013/03/11 - the day director's appointment was terminated
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/03/11 from Unit 5 Nidd House Richmond Business Park Doncaster South Yorkshire DN4 5JH United Kingdom
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/03/11.
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/03/11 - the day director's appointment was terminated
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/03/11.
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/02/03 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/02/29
filed on: 25th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/02/03 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 3rd, February 2011
| incorporation
|
Free Download
(27 pages)
|