(CS01) Confirmation statement with no updates 2023/07/14
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 30th, August 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 29th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/07/14
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/14
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/08/27
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2020/07/17. New Address: Kings Mill Mill Street East Dewsbury WF12 9AN. Previous address: Unit 200 Bretton Industrial Estate Bretton Park Way Savile Town, Dewsbury West Yorkshire WF12 9BS
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/14
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 16th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/07/14
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/07/14
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/07/14
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/11/10.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/14
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 18th, March 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) 2015/07/30 - the day director's appointment was terminated
filed on: 26th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/07/30.
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/07/14 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 2014/07/14 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 137.00 GBP is the capital in company's statement on 2014/07/16
capital
|
|
(TM02) 2014/06/30 - the day secretary's appointment was terminated
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 3rd, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/07/14 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, March 2013
| mortgage
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 18th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/07/14 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2012/03/09.
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/03/09 - the day director's appointment was terminated
filed on: 9th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, July 2011
| incorporation
|
Free Download
(23 pages)
|