AP01 |
On Mon, 8th Apr 2024 new director was appointed.
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Innovation Square Green Lane Featherstone Pontefract West Yorkshire WF7 6NX on Wed, 17th Apr 2024 to 3175 Century Way Thorpe Park Leeds LS15 8ZB
filed on: 17th, April 2024
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 8th Apr 2024
filed on: 17th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 8th Apr 2024
filed on: 17th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 8th Apr 2024
filed on: 17th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 8th Apr 2024
filed on: 17th, April 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 8th Apr 2024 new director was appointed.
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 8th Apr 2024 new director was appointed.
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on Mon, 8th Apr 2024 to the position of a member
filed on: 16th, April 2024
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on Mon, 8th Apr 2024 to the position of a member
filed on: 16th, April 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Mar 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, March 2024
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Tue, 15th Feb 2022 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 15th Feb 2022 secretary's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 15th Feb 2022 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Mar 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 15th Feb 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Feb 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 15th Feb 2022 secretary's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Mon, 5th Jul 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Mar 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Mar 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Mar 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Mar 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Mar 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed route one plant LIMITEDcertificate issued on 05/11/15
filed on: 5th, November 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Mar 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 075755150001, created on Tue, 10th Mar 2015
filed on: 17th, March 2015
| mortgage
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Thu, 12th Mar 2015: 100.00 GBP
filed on: 13th, March 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 5th Jan 2015
filed on: 5th, January 2015
| resolution
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bridge House Bridge Road Horbury Bridge Wakefield West Yorkshire WF4 5NN on Wed, 1st Oct 2014 to Innovation Square Green Lane Featherstone Pontefract West Yorkshire WF7 6NX
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Mar 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 20th May 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Mar 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Mar 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2011
| incorporation
|
Free Download
(21 pages)
|