GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 28, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 28, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 28, 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 28, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 19, 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 19, 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 20, 2020 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 20, 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 20, 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 20, 2020 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 12, 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 29, 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Studio the Studio Clarion Street Wakefield West Yorkshire WF1 5EX to 34 Smyth Street Wakefield WF1 1ED on January 29, 2020
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077007030002, created on October 25, 2019
filed on: 29th, October 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 077007030001, created on September 11, 2019
filed on: 17th, September 2019
| mortgage
|
Free Download
(9 pages)
|
CH01 |
On July 30, 2019 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2017 to March 31, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 28, 2017
filed on: 12th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 15, 2016 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 15, 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Studio 107C Westgate Wakefield West Yorkshire WF1 1EL to The Studio the Studio Clarion Street Wakefield West Yorkshire WF1 5EX on July 27, 2015
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On August 13, 2014 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 15, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 27, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 15, 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 17, 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 11, 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 20, 2013: 2 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 11, 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2011
| incorporation
|
Free Download
(8 pages)
|