CS01 |
Confirmation statement with no updates 17th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 4th May 2023 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th May 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 12th October 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th October 2020. New Address: 16 -17 the Nostell Estate Yard Nostell Wakefield WF4 1AB. Previous address: Cedars Business Centre Barnsley Road Hemsworth Pontefract WF9 4PU England
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th October 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th May 2019
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
18th February 2019 - the day director's appointment was terminated
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th July 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st November 2017
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th August 2017. New Address: Cedars Business Centre Barnsley Road Hemsworth Pontefract WF9 4PU. Previous address: Matrix Business Centre Goodman Street Leeds LS10 1NZ
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th July 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 15th July 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th July 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd July 2015: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 11th September 2014. New Address: Matrix Business Centre Goodman Street Leeds LS10 1NZ. Previous address: Suit No 1 Dunbar House Sheepscar Court Leeds LS7 2BB England
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th July 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th July 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th July 2013: 10000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 8 Manor Farm Grove Middleton Leeds West Yorkshire LS10 3RJ England on 15th July 2013
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 15th July 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th July 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, July 2010
| incorporation
|
Free Download
(14 pages)
|