CS01 |
Confirmation statement with updates February 1, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 26, 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 1, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 1, 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 26, 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On February 1, 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 4, 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 5, 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 5, 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Tower Close Pontefract WF8 4SS. Change occurred on July 18, 2022. Company's previous address: Park View Main Street Kellington Goole North Yorkshire DN14 0NE England.
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 5, 2022
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 5, 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control February 1, 2022
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 27, 2021 to February 26, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2019 to February 27, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 1, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(4 pages)
|
CH03 |
On March 15, 2017 secretary's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On March 15, 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Park View Main Street Kellington Goole North Yorkshire DN14 0NE. Change occurred on March 16, 2017. Company's previous address: 6 Turnberry Avenue Ackworth Pontefract West Yorkshire WF7 7FB England.
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 1, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 6 Turnberry Avenue Ackworth Pontefract West Yorkshire WF7 7FB. Change occurred on November 10, 2016. Company's previous address: 11 Buttercup Way Castleford West Yorkshire WF10 5DP.
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 9, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 31, 2015 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2015
filed on: 5th, February 2015
| annual return
|
|
AD01 |
New registered office address 11 Buttercup Way Castleford West Yorkshire WF10 5DP. Change occurred on January 27, 2015. Company's previous address: First Floor 2 Woodberry Grove North Finchley London N12 0DR.
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 16th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 25, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2013
| incorporation
|
Free Download
(37 pages)
|