(CS01) Confirmation statement with no updates 2024/03/01
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023/03/01
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/03/01
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 11th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021/03/01
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 8th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/03/01
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 17th, December 2019
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/09/20
filed on: 20th, September 2019
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019/09/11
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/09/11.
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/09/11
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/03/01
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/03/01
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/03/01
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/06/15. New Address: C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB. Previous address: C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB England
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/06/15. New Address: C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB. Previous address: Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/01 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/02/19. New Address: Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ. Previous address: Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ
filed on: 19th, February 2016
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 18th, February 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) 2015/06/11 - the day director's appointment was terminated
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/03/01 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/02/16. New Address: Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ. Previous address: 74 a Weeland Road Sharlston Wakefield West Yorkshire WF4 1DB
filed on: 16th, February 2015
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/03/01 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/04/22
capital
|
|
(NEWINC) Company registration
filed on: 1st, March 2013
| incorporation
|
Free Download
(20 pages)
|