TM01 |
Director's appointment was terminated on February 11, 2025
filed on: 13th, February 2025
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 13, 2025
filed on: 13th, February 2025
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 11, 2025
filed on: 13th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 11, 2025
filed on: 13th, February 2025
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 6, 2024
filed on: 8th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 15th, August 2024
| accounts
|
Free Download
(3 pages)
|
AP01 |
On June 20, 2024 new director was appointed.
filed on: 22nd, July 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 19th, October 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 3, Calder Point Monckton Road Industrial Estate Wakefield West Yorkshire WF2 7AL. Change occurred on October 19, 2023. Company's previous address: 31 Bretton Street Dewsbury West Yorkshire WF12 9BJ.
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 6, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On December 1, 2022 new director was appointed.
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 1, 2022
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 23, 2022
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 23, 2022
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 5, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 5, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 5, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 23, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to December 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ.
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 26, 2015: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2014
| incorporation
|
Free Download
(7 pages)
|