AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
On April 14, 2023 new director was appointed.
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address PO Box Paylings 40-42 Castleford Road Normanton WF6 2EE. Change occurred on April 22, 2022. Company's previous address: No7 Paylings the Office Campus Wakefield WF1 2UY England.
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On September 20, 2021 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 4th, May 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 19, 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On January 24, 2019 new director was appointed.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address No7 Paylings the Office Campus Wakefield WF1 2UY. Change occurred on January 29, 2018. Company's previous address: C/O Futurmaster Ltd Unit 4 Red Hall Court Wakefield West Yorkshire WF1 2UY.
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Futurmaster Ltd Unit 4 Red Hall Court Wakefield West Yorkshire WF1 2UY. Change occurred on April 25, 2015. Company's previous address: C/O Michelle Anderson 4 Greencroft Mews the Green Guiseley Leeds West Yorkshire LS20 9BS.
filed on: 25th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2015
filed on: 25th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 25, 2015: 50.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 24, 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2009
filed on: 10th, May 2013
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on March 4, 2013
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(9 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Unit 2 the Office Campus Red Hall Court Paragon Business Village Wakefield West Yorkshire WF1 2UN United Kingdom
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On August 1, 2011 new director was appointed.
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 29, 2011
filed on: 29th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On July 29, 2011 new director was appointed.
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 4, 2011. Old Address: 1 South Preston Office Village Cuerden Way Bamber Bridge Preston Lancashire PR5 6DR
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2011
filed on: 4th, April 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2010
filed on: 13th, August 2010
| annual return
|
Free Download
(9 pages)
|
AD02 |
Notification of SAIL
filed on: 13th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On March 30, 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 30, 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 12, 2010
filed on: 12th, August 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 30, 2010. Old Address: Unit 1, First Floor the Office Campus Paragon Business Village Wakefield Yorkshire WF1 2UY Uk
filed on: 30th, June 2010
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 2nd, November 2009
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 2nd, November 2009
| accounts
|
Free Download
(1 page)
|
288b |
On June 10, 2009 Appointment terminated director
filed on: 10th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/05/2009 from 1 south preston office village cuerden way, bamber bridge preston lancashire PR5 6BL
filed on: 28th, May 2009
| address
|
Free Download
(1 page)
|
288b |
On May 26, 2009 Appointment terminated director
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On May 26, 2009 Appointment terminated secretary
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to April 30, 2009 - Annual return with full member list
filed on: 30th, April 2009
| annual return
|
Free Download
(8 pages)
|
288a |
On March 26, 2009 Director appointed
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On March 24, 2009 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 10/02/09
filed on: 17th, February 2009
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, February 2009
| resolution
|
Free Download
(9 pages)
|
288a |
On February 4, 2009 Director appointed
filed on: 4th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On January 20, 2009 Director appointed
filed on: 20th, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On January 13, 2009 Director appointed
filed on: 13th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to June 4, 2008 - Annual return with full member list
filed on: 4th, June 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/06/2008 from, 1 south preston office village cuerden way, bamber bridge, preston, lancashire, PR5 6BL
filed on: 4th, June 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/06/2008 from, technology management centre, marsh lane, preston, lancashire, PR1 8UQ
filed on: 3rd, June 2008
| address
|
Free Download
(1 page)
|
288b |
On November 9, 2007 Secretary resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 9, 2007 Secretary resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/11/07 from: queens house, micklegate, york, north yorkshire, YO1 6WG
filed on: 1st, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/11/07 from: queens house, micklegate, york, north yorkshire, YO1 6WG
filed on: 1st, November 2007
| address
|
Free Download
(1 page)
|
288a |
On November 1, 2007 New secretary appointed
filed on: 1st, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 1, 2007 New secretary appointed
filed on: 1st, November 2007
| officers
|
Free Download
(2 pages)
|
363s |
Period up to October 26, 2007 - Annual return with full member list
filed on: 26th, October 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to October 26, 2007 - Annual return with full member list
filed on: 26th, October 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 30, 2007
filed on: 8th, May 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 30, 2007
filed on: 8th, May 2007
| accounts
|
Free Download
(1 page)
|
288b |
On March 31, 2006 Director resigned
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 31, 2006 Secretary resigned
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 31, 2006 New director appointed
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 31, 2006 New director appointed
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 31, 2006 Secretary resigned
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 31, 2006 New secretary appointed
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 31, 2006 Director resigned
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 31, 2006 New secretary appointed
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2006
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2006
| incorporation
|
Free Download
(10 pages)
|