(TM01) Director's appointment terminated on Wed, 1st Nov 2023
filed on: 14th, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd Jan 2024 new director was appointed.
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Nov 2023 new director was appointed.
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC06) Change to a person with significant control Wed, 1st Nov 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Sep 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, November 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 8th, November 2023
| incorporation
|
Free Download
(9 pages)
|
(AP01) On Wed, 18th Oct 2023 new director was appointed.
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ England on Wed, 1st Nov 2023 to Aspect House Grove Business Park Wantage Oxfordshire OX12 9FA
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 18th Oct 2023
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2024
filed on: 1st, November 2023
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 070102580004, created on Wed, 18th Oct 2023
filed on: 19th, October 2023
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Sep 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Sep 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Sep 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC06) Change to a person with significant control Thu, 11th Jun 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Sep 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(14 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, March 2019
| mortgage
|
Free Download
(1 page)
|
(CH01) On Fri, 5th Oct 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Sep 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE on Wed, 10th May 2017 to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 070102580003, created on Fri, 21st Apr 2017
filed on: 27th, April 2017
| mortgage
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, February 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 5th Sep 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Sep 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Sep 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Thu, 23rd Jan 2014. Old Address: Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU England
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 070102580002
filed on: 27th, December 2013
| mortgage
|
Free Download
(24 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Sep 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 4th Oct 2013: 300000.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on Tue, 13th Aug 2013
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 13th Aug 2013
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Sep 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 13th Mar 2012: 300000.00 GBP
filed on: 21st, August 2012
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 3rd, August 2012
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on Thu, 2nd Feb 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 5th Sep 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On Fri, 26th Aug 2011 director's details were changed
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 16th, August 2011
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, May 2011
| mortgage
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Sun, 31st Oct 2010 from Thu, 30th Sep 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(1 page)
|
(AP03) On Mon, 13th Dec 2010, company appointed a new person to the position of a secretary
filed on: 13th, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Sep 2010
filed on: 4th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AP03) On Fri, 1st Oct 2010, company appointed a new person to the position of a secretary
filed on: 1st, October 2010
| officers
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 1st, October 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2009
| incorporation
|
Free Download
(9 pages)
|