AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th February 2020
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, July 2019
| resolution
|
Free Download
(23 pages)
|
TM01 |
24th June 2019 - the day director's appointment was terminated
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
24th June 2019 - the day director's appointment was terminated
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
24th June 2019 - the day director's appointment was terminated
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 9th August 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th August 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th November 2017
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
16th November 2017 - the day director's appointment was terminated
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd October 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 30th, September 2017
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 19th January 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
28th April 2017 - the day director's appointment was terminated
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
TM02 |
28th April 2017 - the day secretary's appointment was terminated
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
28th April 2017 - the day director's appointment was terminated
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 19th January 2017
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th January 2017
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th January 2017
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th April 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2nd November 2015, no shareholders list
filed on: 5th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2nd November 2014, no shareholders list
filed on: 17th, December 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 6th October 2014. New Address: Denhale Arc Denhale Avenue Wakefield West Yorkshire WF2 9EF. Previous address: South Side Hospitality Suite Rapid Solicitors Stadium Doncaster Road Wakefield West Yorkshire WF1 5EY
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd May 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd May 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd May 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2014 director's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, March 2014
| resolution
|
Free Download
(25 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd November 2013, no shareholders list
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 12th November 2013
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th November 2013
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
12th November 2013 - the day secretary's appointment was terminated
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 11th November 2013
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2nd November 2012, no shareholders list
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1a Milner House Milner Way Ossett West Yorkshire WF5 9JE on 7th August 2012
filed on: 7th, August 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 9 Milner Way Ossett Wakefield West Yorkshire WF5 9JN on 7th February 2012
filed on: 7th, February 2012
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, January 2012
| resolution
|
Free Download
(25 pages)
|
AA01 |
Current accounting period shortened from 30th November 2012 to 31st March 2012
filed on: 5th, January 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, November 2011
| incorporation
|
Free Download
(35 pages)
|