AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 10th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-19
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2022-05-20
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 16th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-19
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 12th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-19
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-28
filed on: 16th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-19
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 18th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-01-19
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 16th, November 2018
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2018-02-19
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Rhodes Technical Services Limited Elm Tree Street Wakefield West Yorkshire WF1 5EQ to C/O Group Rhodes Limited Unit 21 Calder Vale Road Wakefield West Yorkshire WF1 5PE on 2018-05-30
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-02-19
filed on: 15th, March 2018
| persons with significant control
|
Free Download
|
CS01 |
Confirmation statement with no updates 2018-01-19
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 5th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-01-19
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2016-02-29
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-01-19 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-19: 100.00 GBP
capital
|
|
AA |
Accounts for a small company made up to 2015-02-28
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2015-03-31
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-01-19 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-20: 100.00 GBP
capital
|
|
AA |
Accounts for a small company made up to 2014-02-28
filed on: 3rd, December 2014
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-01-31: 100.00 GBP
filed on: 3rd, March 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-31: 1.00 GBP
filed on: 3rd, March 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-01-19 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079168720001
filed on: 25th, January 2014
| mortgage
|
Free Download
(26 pages)
|
AA01 |
Current accounting period shortened from 2014-03-31 to 2014-02-28
filed on: 16th, September 2013
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 16th, September 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-08-07
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-08-07
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-07-30
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2013-05-23 - new secretary appointed
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-05-23
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-01-19 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
On 2012-03-20 - new secretary appointed
filed on: 20th, March 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-01-31 to 2013-03-31
filed on: 20th, March 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-03-20
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-01-19
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, January 2012
| incorporation
|
Free Download
(20 pages)
|