AA |
Total exemption full company accounts data drawn up to September 30, 2024
filed on: 11th, March 2025
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 4, 2025
filed on: 23rd, January 2025
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 4, 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, December 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 4, 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 4, 2021: 100.00 GBP
filed on: 4th, October 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 4, 2021: 150.00 GBP
filed on: 4th, October 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 17, 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control December 21, 2017
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 21, 2017
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 21, 2017
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 17, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 17, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On December 21, 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 21, 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 21, 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 21, 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 22, 2017
filed on: 22nd, December 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates August 25, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
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: 2 Fryers Way Silkwood Office Park, Ossett Wakefield West Yorkshire WF5 9TJ United Kingdom.
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Fryers Way Silkwood Office Park, Ossett Wakefield West Yorkshire WF5 9TJ. Change occurred on May 3, 2017. Company's previous address: York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE.
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 25, 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 12, 2014: 50.00 GBP
capital
|
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 19th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 8th, June 2013
| accounts
|
Free Download
(2 pages)
|
CH03 |
On February 18, 2013 secretary's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On February 18, 2013 director's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 10, 2013. Old Address: York House Sandal Castle Centre Asdale Road Wakefield West Yorkshire WF2 7EQ United Kingdom
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2012
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 10, 2012. Old Address: C/O Parsons & Co. Chartered Accountants St John's Business Centre St John's North Wakefield,West Yorkshire WF1 3QA
filed on: 10th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2011
filed on: 11th, October 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 10, 2011 director's details were changed
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2010
filed on: 13th, October 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2009
| incorporation
|
Free Download
(19 pages)
|