CS01 |
Confirmation statement with no updates 6th December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 088049800002 in full
filed on: 10th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088049800004, created on 9th June 2021
filed on: 9th, June 2021
| mortgage
|
Free Download
(13 pages)
|
PSC01 |
Notification of a person with significant control 7th November 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th December 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th December 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 7th November 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 7th November 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 31st October 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st October 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st October 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st October 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 41a Hill Top Road Newmillerdam Wakefield WF2 6PZ United Kingdom on 12th August 2020 to 21 Henrietta Street Batley WF17 5DN
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088049800003, created on 11th June 2020
filed on: 18th, June 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 21st, June 2019
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control 10th January 2019
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th December 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st November 2018 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from C/O Burlinson Shaw & Co 21 Henrietta Street Batley WF17 5DN England on 21st August 2018 to 41a Hill Top Road Newmillerdam Wakefield WF2 6PZ
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 27th January 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 27th January 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th December 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 41a Hill Top Road Newmillerdam Wakefield West Yorkshire WF2 6PZ on 12th October 2016 to C/O Burlinson Shaw & Co 21 Henrietta Street Batley WF17 5DN
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 088049800001 in full
filed on: 31st, May 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088049800002, created on 4th May 2016
filed on: 4th, May 2016
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(6 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Burlinson Shaw & Co 21 Henrietta Street Batley West Yorkshire WF17 5DN at an unknown date
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 8th December 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 29th, April 2015
| accounts
|
Free Download
|
SH01 |
Statement of Capital on 30th January 2015: 2.00 GBP
filed on: 11th, March 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 23rd, February 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 23rd, February 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th January 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 30th May 2014
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On 14th May 2014, company appointed a new person to the position of a secretary
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 123 Springboard the Ron Cooke Hub York University York YO10 5GE United Kingdom on 9th May 2014
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088049800001
filed on: 27th, March 2014
| mortgage
|
Free Download
(13 pages)
|
AA01 |
Current accounting period extended from 31st December 2014 to 31st January 2015
filed on: 24th, March 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, December 2013
| incorporation
|
Free Download
(50 pages)
|