CS01 |
Confirmation statement with no updates Monday 31st July 2023
filed on: 30th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st July 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st July 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st July 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st July 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 24 Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT England to Jaceto New Road Old Snydale Pontefract West Yorkshire WF7 6HD on Wednesday 22nd January 2020
filed on: 22nd, January 2020
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, January 2020
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st July 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 7th, January 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, October 2017
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Monday 31st July 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st July 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Jaceto New Road Old Snydale Pontefract West Yorkshire WF7 6HD to Unit 24 Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT on Tuesday 12th April 2016
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 31st July 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 31st July 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 31st July 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 31st July 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 31st July 2011 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 27th May 2011 from 1 Croft Avenue Normanton West Yorkshire WF6 2HH Uk
filed on: 27th, May 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 27th May 2011 director's details were changed
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Saturday 31st July 2010 with full list of members
filed on: 8th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 31st July 2010 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tuesday 7th September 2010 - new secretary appointed
filed on: 7th, September 2010
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/08/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk
filed on: 13th, August 2009
| address
|
Free Download
(1 page)
|
288b |
On Thursday 13th August 2009 Appointment terminated director
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 13th August 2009 Director appointed
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, July 2009
| incorporation
|
Free Download
(13 pages)
|