AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, January 2023
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 20th, July 2022
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 6th, December 2021
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, December 2021
| incorporation
|
Free Download
(50 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, December 2021
| incorporation
|
Free Download
(43 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, November 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 26th September 2018: 105.28 GBP
filed on: 9th, October 2018
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 26th March 2018. New Address: 8-10 Providence Street Wakefield WF1 3BG. Previous address: Unity Works Westgate Wakefield West Yorkshire WF1 1EP
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 13th, February 2018
| resolution
|
Free Download
(53 pages)
|
SH02 |
Sub-division of shares on 24th January 2018
filed on: 13th, February 2018
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, February 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 24th January 2018: 102.64 GBP
filed on: 13th, February 2018
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 061332010005, created on 5th September 2017
filed on: 18th, September 2017
| mortgage
|
Free Download
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 24th, July 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 1st March 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st March 2017 secretary's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 1st March 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st March 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, April 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 10th, April 2015
| resolution
|
|
AR01 |
Annual return drawn up to 1st March 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 3rd December 2014. New Address: Unity Works Westgate Wakefield West Yorkshire WF1 1EP. Previous address: Second Floor 19 King Street Wakefield West Yorkshire WF1 2SQ
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st March 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 3rd, February 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 061332010004
filed on: 27th, November 2013
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 061332010003
filed on: 25th, October 2013
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 061332010002
filed on: 24th, September 2013
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st March 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 13th March 2013
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor 19 King Street Wakefield West Yorkshire WF1 2SQ on 24th May 2012
filed on: 24th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 23rd, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st March 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 1st March 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st March 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st March 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from First Floor King Street Wakefield West Yorkshire WF4 1HW on 26th March 2010
filed on: 26th, March 2010
| address
|
Free Download
(2 pages)
|
288b |
On 7th September 2009 Appointment terminated secretary
filed on: 7th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/09/2009 from 36 bond street wakefield west yorkshire WF1 2QP
filed on: 7th, September 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 24th, June 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 31st March 2009 with shareholders record
filed on: 31st, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 15th, October 2008
| accounts
|
Free Download
(8 pages)
|
288c |
Director's change of particulars
filed on: 31st, March 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 31st March 2008 with shareholders record
filed on: 31st, March 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, May 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, May 2007
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(16 pages)
|