GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th May 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th October 2021. New Address: 34B Barnsley Road South Elmsall Pontefract WF9 2SA. Previous address: 18-22 Wakefield Road Pontefract WF8 4HN England
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th July 2021
filed on: 28th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
30th November 2019 - the day director's appointment was terminated
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th July 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 11th July 2019
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 11th July 2019: 2.00 GBP
filed on: 25th, July 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 11th July 2019
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th July 2019
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 11th July 2019: 1.00 GBP
filed on: 19th, July 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th July 2019
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th July 2019
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th October 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st September 2016. New Address: 18-22 Wakefield Road Pontefract WF8 4HN. Previous address: 33 Southgate Pontefract Pontefract WF8 1LN
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th October 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th October 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th October 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd October 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th November 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 23rd October 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 16th, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 23rd October 2011 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2011
filed on: 27th, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 23rd October 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st October 2010 to 31st January 2011
filed on: 26th, October 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, October 2009
| incorporation
|
Free Download
(21 pages)
|