CS01 |
Confirmation statement with no updates April 17, 2024
filed on: 18th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, January 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095478800005, created on September 27, 2021
filed on: 11th, October 2021
| mortgage
|
Free Download
(43 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ. Change occurred on January 13, 2021. Company's previous address: No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom.
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On May 4, 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 17, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 095478800004, created on August 27, 2019
filed on: 4th, September 2019
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, July 2017
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ. Change occurred on May 10, 2017. Company's previous address: York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE United Kingdom.
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 17, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095478800003, created on March 29, 2016
filed on: 29th, March 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 095478800002, created on March 22, 2016
filed on: 23rd, March 2016
| mortgage
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on May 21, 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On May 18, 2015 new director was appointed.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095478800001, created on May 19, 2015
filed on: 20th, May 2015
| mortgage
|
Free Download
(37 pages)
|
CH01 |
On May 18, 2015 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 18, 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On May 18, 2015 new director was appointed.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 17, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|