(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(9 pages)
|
(AP03) On June 27, 2023 - new secretary appointed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 27, 2023
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Chestnut Grove Castleford WF10 5JR England to 1 Chestnut Grove Whitwood Castleford WF10 5JR on June 27, 2023
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Chestnut Grove Whitwood Castleford WF10 5JR United Kingdom to 1 Chestnut Grove Whitwood Castleford WF10 5JR on June 27, 2023
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 4, 2023
filed on: 4th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 14 Church Farm Close Lofthouse Wakefield West Yorkshire WF3 3SA United Kingdom to 1 Chestnut Grove Castleford WF10 5JR on June 4, 2023
filed on: 4th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 1, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 1, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 9, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 1, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 1, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control January 11, 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 21, 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 1, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 19, 2019 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 High Street Morley Leeds West Yorkshire LS27 9AL to 14 Church Farm Close Lofthouse Wakefield West Yorkshire WF3 3SA on November 9, 2018
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 1, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 1, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 1, 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 1, 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 1, 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079719400001
filed on: 24th, February 2014
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 31, 2013: 100.00 GBP
filed on: 24th, October 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 1, 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to June 30, 2013
filed on: 30th, November 2012
| accounts
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 23rd, March 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed par refrigeration LIMITEDcertificate issued on 23/03/12
filed on: 23rd, March 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on March 14, 2012 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2012
| incorporation
|
Free Download
(30 pages)
|