AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Jan 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jan 2022
filed on: 16th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th Oct 2021
filed on: 16th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 9 Unit 6, Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA United Kingdom on Sun, 16th Jan 2022 to 52 Bedale Road Castleford WF10 5GL
filed on: 16th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jan 2021
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Feb 2020
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 4th Dec 2019
filed on: 22nd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 4th Dec 2019
filed on: 22nd, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Dec 2019
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Sep 2019 new director was appointed.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Sep 2019 new director was appointed.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Oct 2014 director's details were changed
filed on: 12th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Jun 2018
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th Dec 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite C26 Joseph's Well Hanover Walk Leeds LS3 1AB on Mon, 12th Mar 2018 to Suite 9 Unit 6, Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Dec 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 1st Jun 2016
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 20th Dec 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(13 pages)
|
AP01 |
On Tue, 12th Apr 2016 new director was appointed.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 20th Dec 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from Basinghall Buildings 10 Butts Court Leeds West Yorkshire LS1 5JS on Tue, 7th Apr 2015 to Suite C26 Joseph's Well Hanover Walk Leeds LS3 1AB
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
AP03 |
On Mon, 5th Jan 2015, company appointed a new person to the position of a secretary
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 10th Nov 2014 new director was appointed.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 20th Dec 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(13 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 31st Aug 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On Thu, 27th Nov 2014 secretary's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 30th Jul 2014
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 20th Dec 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 14th Jan 2014 new director was appointed.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 3rd Dec 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(12 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2013 from Mon, 31st Dec 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 2nd May 2013
filed on: 2nd, May 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 2nd May 2013, company appointed a new person to the position of a secretary
filed on: 2nd, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 10th Jan 2013 new director was appointed.
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Jan 2013 new director was appointed.
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 7th Jan 2013
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 7th Jan 2013 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Jan 2013 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 20th Dec 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 7th Jan 2013 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 23rd May 2012. Old Address: Dewsbury Business Centre 13 Wellington Road Dewsbury West Yorkshire WF13 1HF
filed on: 23rd, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2011
| incorporation
|
Free Download
(37 pages)
|