CS01 |
Confirmation statement with no updates 23rd October 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
1st March 2022 - the day secretary's appointment was terminated
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
1st March 2022 - the day director's appointment was terminated
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2021
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 7th May 2021. New Address: Unit 11 Thorpe Hill Farm Lingwell Gate Lane Wakefield West Yorkshire WF3 3BX. Previous address: 19 the Croft Tingley Wakefield West Yorkshire WF3 1DX
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 23rd October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, March 2019
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd October 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd October 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd October 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th October 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st October 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd October 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 19th May 2014 secretary's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 19th May 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th May 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Redhill Avenue West Ardsley Wakefield West Yorkshire WF3 1HG on 19th May 2014
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd October 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd October 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd October 2011 with full list of members
filed on: 4th, November 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd October 2010 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 29 High Street Morley West Yorkshire LS27 9AL on 28th October 2010
filed on: 28th, October 2010
| address
|
Free Download
(2 pages)
|
CH03 |
On 18th February 2010 secretary's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2009
filed on: 18th, February 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd October 2009 with full list of members
filed on: 6th, November 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2008
filed on: 11th, August 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 22nd January 2009 with shareholders record
filed on: 22nd, January 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 28th October 2007 Director resigned
filed on: 28th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 28th October 2007 Secretary resigned
filed on: 28th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 28th October 2007 Director resigned
filed on: 28th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 28th October 2007 New director appointed
filed on: 28th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 28th October 2007 New secretary appointed
filed on: 28th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 28th October 2007 New director appointed
filed on: 28th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 28th October 2007 Secretary resigned
filed on: 28th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 28th October 2007 New secretary appointed
filed on: 28th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, October 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 23rd, October 2007
| incorporation
|
Free Download
(16 pages)
|