PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Units 19-21 Units 19-21, Monckton Road Monckton Road Industrial Estate Wakefield West Y WF2 7AL. Change occurred on 2023-10-13. Company's previous address: Units 19-22 Monckton Road Wakefield West Yorkshire WF2 7AL.
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-15
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-15
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-15
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-15
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-15
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-08-28
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-28
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-05-15
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 21st, May 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2018-04-10: 16250.00 GBP
filed on: 21st, May 2018
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2018-05-01
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-28
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-10-21
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 16th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-05-15
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-27
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-03
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 071756470004, created on 2017-01-26
filed on: 26th, January 2017
| mortgage
|
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 15th, November 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 15th, November 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 15th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-03
filed on: 31st, March 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 3rd, October 2015
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 12th, June 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2015-05-21
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-01
filed on: 3rd, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-10
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-03
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-31: 17500.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 23rd, June 2014
| resolution
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2014-06-23
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 23rd, June 2014
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2014-06-04: 17500.00 GBP
filed on: 23rd, June 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-03
filed on: 31st, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 1st, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-03
filed on: 28th, March 2013
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 12th, January 2013
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 1st, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-03
filed on: 30th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 7th, October 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2011-03-31 to 2010-12-31
filed on: 7th, July 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2011-03-31 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-03-31 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-03
filed on: 31st, March 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011-03-31 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, March 2010
| mortgage
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2010-03-12: 25000.00 GBP
filed on: 25th, March 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 25th, March 2010
| resolution
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 2010-03-23
filed on: 23rd, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-03-23
filed on: 23rd, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-03-23
filed on: 23rd, March 2010
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, March 2010
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 3rd, March 2010
| incorporation
|
Free Download
(8 pages)
|