GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st May 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th January 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th February 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Elliotts 5 George & Crown Yard Wakefield West Yorkshire WF1 1UQ on 11th September 2015 to 1 Wynthorpe Road Horbury Wakefield West Yorkshire WF4 5BB
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th January 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st January 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th January 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th January 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th January 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, March 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 3rd, March 2011
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th January 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 19 Prospect Street Ossett West Yorks WF5 8AE on 23rd November 2010
filed on: 23rd, November 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 15th February 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th January 2010
filed on: 15th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 15th February 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 9th March 2009 with complete member list
filed on: 9th, March 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 27th February 2009 with complete member list
filed on: 27th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 10th, December 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Director and secretary's change of particulars
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 28th, September 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, September 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, July 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, July 2007
| mortgage
|
Free Download
(3 pages)
|
288b |
On 28th March 2007 Director resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 28th March 2007 Secretary resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 28th March 2007 Director resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 28th March 2007 Secretary resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 30/06/08
filed on: 22nd, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 30/06/08
filed on: 22nd, March 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares from 21st February 2007 to 21st February 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 9th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares from 21st February 2007 to 21st February 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 9th, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 9th March 2007 New secretary appointed;new director appointed
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 9th March 2007 New secretary appointed;new director appointed
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 9th March 2007 New director appointed
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 9th March 2007 New director appointed
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th January 2007 Director resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th January 2007 Secretary resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th January 2007 Secretary resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th January 2007 Director resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, January 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 18th, January 2007
| incorporation
|
Free Download
(9 pages)
|