AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Sun, 18th Jun 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 18th Jun 2023
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 18th Jun 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, June 2023
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 2nd Jun 2023
filed on: 19th, June 2023
| capital
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 19th Jun 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, June 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 17th, June 2023
| incorporation
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Jun 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 2nd Jun 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 19th May 2023 new director was appointed.
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Apr 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, April 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Oct 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Oct 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Oct 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Oct 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Oct 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Oct 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Oct 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB England on Wed, 15th Jun 2016 to C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ on Wed, 15th Jun 2016 to C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 10 Bizspace Business Park, Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on Fri, 19th Feb 2016 to Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ
filed on: 19th, February 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Oct 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 12th Oct 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 74a Weeland Road Sharlston Common Wakefield West Yorkshire WF4 1DB United Kingdom on Mon, 12th Oct 2015 to Suite 10 Bizspace Business Park, Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092445850001, created on Mon, 24th Nov 2014
filed on: 24th, November 2014
| mortgage
|
Free Download
(18 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 22nd, October 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2014
| incorporation
|
|
SH01 |
Capital declared on Wed, 1st Oct 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|