(CS01) Confirmation statement with no updates Sat, 4th Nov 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Nov 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Feb 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 24th Aug 2021. New Address: 7 Burnley Lane Accrington BB5 6LJ. Previous address: 7 Burnley Lane Huncoat Accrington Lancashire BB5 0PG
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 6th Feb 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Feb 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Jul 2018
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Jul 2018
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Feb 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 12th Nov 2018
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 12th Nov 2018
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 12th Nov 2018
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 16th Oct 2018 - the day director's appointment was terminated
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(7 pages)
|
(TM02) Fri, 6th Jul 2018 - the day secretary's appointment was terminated
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Jul 2018 new director was appointed.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 16th Jul 2018. New Address: 7 Burnley Lane Huncoat Accrington Lancashire BB5 0PG. Previous address: 33 Union Street Pocklington York YO42 2JJ
filed on: 16th, July 2018
| address
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Fri, 6th Jul 2018
filed on: 16th, July 2018
| officers
|
Free Download
(3 pages)
|
(TM01) Mon, 9th Jul 2018 - the day director's appointment was terminated
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 3rd Jul 2018. New Address: 33 Union Street Pocklington York YO42 2JJ. Previous address: Churchill House 29 Mill Hill Pontefract West Yorkshire WF8 4HY
filed on: 3rd, July 2018
| address
|
Free Download
(2 pages)
|
(TM01) Sun, 10th Jun 2018 - the day director's appointment was terminated
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Apr 2018 new director was appointed.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 17th Apr 2018. New Address: Churchill House 29 Mill Hill Pontefract West Yorkshire WF8 4HY. Previous address: 33 Union Street Pocklington York YO42 2JJ England
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 6th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Feb 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 6th Feb 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 9th Feb 2016: 139.00 GBP
capital
|
|
(AD01) Address change date: Wed, 29th Jul 2015. New Address: 33 Union Street Pocklington York YO42 2JJ. Previous address: 308 Maygate Oldham OL9 6TR
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 6th Feb 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 6th Feb 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 6th Feb 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 1st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 6th Feb 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 1st Mar 2010: 2.00 GBP
filed on: 14th, February 2011
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 6th Feb 2011 with full list of members
filed on: 10th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 1st Mar 2010: 1.00 GBP
filed on: 1st, November 2010
| capital
|
Free Download
(3 pages)
|
(CH01) On Tue, 16th Feb 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 16th Feb 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 6th Feb 2010 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Fri, 27th Feb 2009 with shareholders record
filed on: 27th, February 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Fri, 24th Oct 2008 Director appointed
filed on: 24th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 24th Oct 2008 Director and secretary appointed
filed on: 24th, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 6th Feb 2008 Secretary resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 6th Feb 2008 Director resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(9 pages)
|
(288b) On Wed, 6th Feb 2008 Secretary resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(9 pages)
|
(288b) On Wed, 6th Feb 2008 Director resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|