CS01 |
Confirmation statement with no updates November 6, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 6, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 13, 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On July 13, 2022 secretary's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
CH03 |
On July 13, 2022 secretary's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 6, 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 31, 2018
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 6, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 27 Mount Crescent Wakefield WF2 8QG England to 82 the Sycamores Horbury Wakefield WF4 5QG on November 5, 2018
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2018
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 31, 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 6, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 6, 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 41 Intake Lane Ossett WF5 0RS to 27 Mount Crescent Wakefield WF2 8QG on November 30, 2016
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On November 29, 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to January 31, 2017
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 082819660001, created on November 27, 2015
filed on: 3rd, December 2015
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 6, 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 23, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On August 24, 2015 new director was appointed.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 6, 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 14, 2015: 1000.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 11th, September 2014
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 6, 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 25, 2013: 1000.00 GBP
capital
|
|
TM01 |
Director appointment termination date: January 8, 2013
filed on: 8th, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 7, 2013. Old Address: Suite B 29 Harley Street London W1G 9QR England
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 7, 2013
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 7, 2013
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 7, 2013: 999.00 GBP
filed on: 7th, January 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 7, 2013 new director was appointed.
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On January 7, 2013 - new secretary appointed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2012
| incorporation
|
Free Download
(10 pages)
|