PSC07 |
Cessation of a person with significant control 2023/02/01
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/27
filed on: 12th, October 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2023/09/01
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/27
filed on: 6th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/09/01
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, February 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 11th, February 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/09/01
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/27
filed on: 1st, June 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2021/04/12.
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 26th, April 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 26th, April 2021
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, April 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on 2021/03/23
filed on: 8th, April 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/03/22.
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/27
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/09/01
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/08/24
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/05/09
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/27
filed on: 27th, November 2019
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/10/04
filed on: 4th, October 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2019/05/09
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/27
filed on: 12th, February 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2018/02/27
filed on: 28th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/05/09
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/09/20
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 1st, September 2017
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/05/09
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/07/25
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/07/24 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 74 Pontefract Road Ackworth Pontefract WF7 7ED England on 2017/07/24 to 33 George Street Wakefield West Yorkshire WF1 1LX
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/05/09
filed on: 24th, July 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2017/07/24 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/05/10
filed on: 10th, May 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/05/03.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/09
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/05/03.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/05/09
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/07
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 8th, February 2016
| incorporation
|
Free Download
(24 pages)
|