CS01 |
Confirmation statement with no updates October 12, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2021
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 19th, June 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 8th, June 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 12, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 11 Sterling Industrial Park Carr Wood Road Glasshoughton Castleford West Yorkshire WF10 4PS to 5 Silkstone Road Sheffield South Yorkshire S12 4RH on June 17, 2020
filed on: 17th, June 2020
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 18th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2019
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 18th, February 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 12, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from September 30, 2017 to December 31, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 12, 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 12, 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 12, 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 12, 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 27, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on July 1, 2014. Old Address: Unit 15 Network Centre Letchmire Road Allerton Bywater Castleford West Yorkshire WF10 2DB
filed on: 1st, July 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 12, 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 12, 2012 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2011 to September 30, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 12, 2011 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 22, 2011. Old Address: 30 Main Street Allerton Bywater Castleford WF10 2DL England
filed on: 22nd, February 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2010
| incorporation
|
Free Download
(20 pages)
|