GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 11th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 6th, May 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 15th, August 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 15th, September 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Mill Lane House Mill Lane Ackworth Pontefract West Yorkshire WF7 7NW to 10 Beech Croft Pontefract WF8 2WA on 2018-02-26
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 28th, June 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2016-12-01 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Royal Troon Mews Wakefield West Yorkshire WF1 4JL to Mill Lane House Mill Lane Ackworth Pontefract West Yorkshire WF7 7NW on 2017-01-13
filed on: 13th, January 2017
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-16 with full list of members
filed on: 13th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-13: 95.00 GBP
capital
|
|
CH01 |
On 2014-12-10 director's details were changed
filed on: 13th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Coach Road Wakefield West Yorkshire WF1 3EZ to 7 Royal Troon Mews Wakefield West Yorkshire WF1 4JL on 2016-02-23
filed on: 23rd, February 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 8th, November 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 29th, July 2015
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 17th, April 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 31st, October 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-10-16 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-20: 95.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on 2014-01-31
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Back Office at Harmony 36 Barnsley Road Sandal Wakefield West Yorkshire WF1 5NW to 11 Coach Road Wakefield West Yorkshire WF1 3EZ on 2014-10-13
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-10-16 with full list of members
filed on: 5th, January 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 11th, January 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-10-16 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-10-16 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, February 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 17th, October 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 19th, November 2010
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 36 Barnsley Road Sandal Wakefield West Yorkshire WF1 5NW on 2010-11-15
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-10-16 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-10-31
filed on: 17th, November 2009
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2009-10-28 director's details were changed
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-10-16 with full list of members
filed on: 28th, October 2009
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-03-23
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 21st, March 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009-03-20 Director appointed
filed on: 20th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-03-20 Secretary appointed
filed on: 20th, March 2009
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, December 2008
| gazette
|
Free Download
(1 page)
|
288b |
On 2007-10-25 Secretary resigned
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-10-25 Director resigned
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-10-25 Director resigned
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-10-25 Secretary resigned
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/10/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 25th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/10/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 25th, October 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, October 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 16th, October 2007
| incorporation
|
Free Download
(14 pages)
|