CS01 |
Confirmation statement with no updates Wed, 26th Apr 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Apr 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Apr 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Apr 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Apr 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 24th Oct 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Premier House High Street Crigglestone Wakefield West Yorkshire WF4 3EB on Wed, 24th Oct 2018 to Peartree Farm, 46 Moorgreen Newthorpe Nottingham NG16 2FB
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 26th Apr 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Apr 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 3rd, January 2017
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Apr 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 8th Jun 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Apr 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 11th Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 18th, April 2015
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 30th, June 2014
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Apr 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 19th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 12th Jun 2013. Old Address: Sandal Business Centre Asdale Road Wakefield West Yorkshire WF2 7JE United Kingdom
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Apr 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th Apr 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 26th Apr 2011 director's details were changed
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 26th Apr 2011 secretary's details were changed
filed on: 16th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Apr 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 26th Apr 2010
filed on: 15th, June 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 15th Jun 2010. Old Address: Sandal Business Centre Asdale Road Sandale Wakefield West Yorkshire WF2 7JE
filed on: 15th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 26th Apr 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Fri, 5th Jun 2009 with complete member list
filed on: 5th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 26th, February 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/04/2008 to 31/07/2008
filed on: 2nd, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 9th Jun 2008 with complete member list
filed on: 9th, June 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on Sat, 28th Apr 2007. Value of each share 1 £, total number of shares: 100.
filed on: 4th, June 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Sat, 28th Apr 2007. Value of each share 1 £, total number of shares: 100.
filed on: 4th, June 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Wed, 23rd May 2007 New secretary appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/05/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
288a |
On Wed, 23rd May 2007 New director appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 23rd May 2007 Secretary resigned
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 23rd May 2007 Director resigned
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 23rd May 2007 New secretary appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 23rd May 2007 Director resigned
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 23rd May 2007 Secretary resigned
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
288a |
On Wed, 23rd May 2007 New director appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2007
| incorporation
|
Free Download
(16 pages)
|