AD01 |
Registered office address changed from C/O Beaumonts, 8 Navigation Court Calder Park Wakefield WF2 7BJ England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on Tuesday 13th June 2023
filed on: 13th, June 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Thursday 30th June 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Tuesday 26th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 26th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 26th May 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 26th May 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 16th December 2019
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom to C/O Beaumonts, 8 Navigation Court Calder Park Wakefield WF2 7BJ on Monday 13th January 2020
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, January 2020
| resolution
|
Free Download
(22 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th December 2019
filed on: 6th, January 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 12th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 29th January 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 6th October 2017
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 20 Zenith Park Network Centre, Whaley Road Barnsley South Yorkshire S75 1HT to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on Monday 16th October 2017
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th January 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 29th January 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 29th January 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Saturday 31st January 2015.
filed on: 22nd, October 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 29th January 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 29th, January 2013
| incorporation
|
Free Download
(38 pages)
|