CH01 |
On Friday 24th February 2023 director's details were changed
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th February 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th February 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 9th February 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Monday 29th February 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th February 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 8th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Gmt House 76 Leeds Road Wakefield WF1 2QF. Change occurred on Monday 14th September 2015. Company's previous address: Unit 7 Thornes Lane Trading Est Thornes Lane Wakefield Yorkshire WF1 5QN.
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 20th August 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th February 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th February 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 25th February 2014
capital
|
|
AP01 |
New director appointment on Monday 10th February 2014.
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th February 2014.
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th February 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th July 2012
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 27th July 2012 from 26-26 Mansfield Road Rotherham S60 2DT United Kingdom
filed on: 27th, July 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th July 2012.
filed on: 27th, July 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th July 2012
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th February 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th February 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, February 2010
| incorporation
|
Free Download
(22 pages)
|