CS01 |
Confirmation statement with updates 7th August 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 the Orchards Earlsheaton Dewsbury WF12 8BP England on 11th August 2023 to 129 Sycamore Copse Wakefield West Yorkshire WF2 8DG
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Mr K Depledge 129 Sycamore Copse Wakefield West Yorkshire WF2 8DG at an unknown date
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 1 the Orchards Earlsheaton Dewsbury WF12 8BP at an unknown date
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 1 the Orchards Earlsheaton Dewsbury WF12 8BP at an unknown date
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th August 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 14th June 2020
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 6th, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 the Orchards Earlsheaton Dewsbury West Yorkshire WF12 8BP on 12th August 2021 to 1 the Orchards Earlsheaton Dewsbury WF12 8BP
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 15th August 2019
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On 15th August 2019, company appointed a new person to the position of a secretary
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th August 2019
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2018
filed on: 12th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 7th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th August 2017
filed on: 12th, August 2017
| confirmation statement
|
Free Download
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th August 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th August 2015
filed on: 8th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th August 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 7th August 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 22nd, March 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 8th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th August 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(6 pages)
|
AAMD |
Amended accounts made up to 31st August 2011
filed on: 6th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th August 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th August 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register inspection address changed from C/O Mr a Depledge 223 Thornes Road Wakefield West Yorkshire WF2 8QR England at an unknown date
filed on: 14th, November 2011
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 7th, November 2011
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2011
| gazette
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 15th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th August 2010
filed on: 15th, October 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Sowood View, Manor Road Ossett West Yorkshire WF5 0LG on 15th October 2010
filed on: 15th, October 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, October 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 12th, May 2010
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st December 2009
filed on: 1st, December 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 7th August 2009 with complete member list
filed on: 7th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2008
filed on: 26th, June 2009
| accounts
|
Free Download
(2 pages)
|
288a |
On 14th May 2009 Director appointed
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On 14th May 2009 Director appointed
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2nd October 2008 with complete member list
filed on: 2nd, October 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2007
| incorporation
|
Free Download
(11 pages)
|