GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2020/07/06 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/08
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/08
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/08
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 14th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/05/10. New Address: No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ. Previous address: 2 Fryers Way Silkwood Office Park, Ossett Wakefield West Yorkshire WF5 9TJ United Kingdom
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/05/03. New Address: 2 Fryers Way Silkwood Office Park, Ossett Wakefield West Yorkshire WF5 9TJ. Previous address: York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/08
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/12/08 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 4th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/12/08 with full list of members
filed on: 14th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 21st, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/12/08 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/09
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 11th, June 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/06/10 from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7EQ United Kingdom
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/12/08 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/08/22 from Parsons & Co St Johns Business Centre St Johns North Wakefield West Yorkshire WF1 3QA
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 12th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/12/08 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/12/31
filed on: 29th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/12/08 with full list of members
filed on: 30th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/12/31
filed on: 18th, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/12/08 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/03/02 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/01/25 from 60 Commercial Road, Hull, East Yorkshire HU1 2SG
filed on: 25th, January 2010
| address
|
Free Download
(2 pages)
|
288a |
On 2008/12/10 Director appointed
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/12/08 Appointment terminated director
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/12/08 Appointment terminated secretary
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, December 2008
| incorporation
|
Free Download
(14 pages)
|