AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 30, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 30, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 30, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 30, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 5, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 5, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 16th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 5, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 4 Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT. Change occurred on September 8, 2017. Company's previous address: 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW United Kingdom.
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 5, 2017
filed on: 5th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 5th, November 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW. Change occurred on June 30, 2016. Company's previous address: 4 Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT United Kingdom.
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2016
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed the candle chest LIMITEDcertificate issued on 16/03/16
filed on: 16th, March 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2016 to March 31, 2016
filed on: 16th, March 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT. Change occurred on March 5, 2016. Company's previous address: C/O Certax Accounting Unit 18 Pavilion Business Park Royds Hall Lane Leeds West Yorkshire LS12 6AJ.
filed on: 5th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 29, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 27, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 21, 2013: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 8, 2013. Old Address: Rouse House 2 Wyther Lane Leeds West Yorkshire LS5 3BT
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2011
| incorporation
|
Free Download
(33 pages)
|