(CS01) Confirmation statement with no updates 28th November 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th November 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th November 2020
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 3rd December 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 7th February 2018. New Address: 52 52 Northgate Wakefield West Yorkshire WF1 3AN. Previous address: 16 Cross Street Wakefield West Yorkshire WF1 3BW
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(TM02) 16th January 2018 - the day secretary's appointment was terminated
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th January 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd January 2016: 100.00 GBP
capital
|
|
(AA) Micro company accounts made up to 31st March 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th January 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2014
filed on: 30th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th January 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 7th January 2013 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 7th January 2012 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 7th January 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 11th November 2010
filed on: 11th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th January 2010 with full list of members
filed on: 25th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 19th, October 2009
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 22nd, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 13th January 2009 with shareholders record
filed on: 13th, January 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, April 2008
| mortgage
|
Free Download
(3 pages)
|
(288b) On 12th February 2008 Secretary resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 12th February 2008 Secretary resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 28th January 2008 New secretary appointed
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 28th January 2008 New director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 28th January 2008 New director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 28th January 2008 New secretary appointed
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 28th January 2008 New director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 28th January 2008 New director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 7th January 2008. Value of each share 1 £, total number of shares: 100.
filed on: 21st, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 7th January 2008. Value of each share 1 £, total number of shares: 100.
filed on: 21st, January 2008
| capital
|
Free Download
(2 pages)
|
(288b) On 8th January 2008 Director resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 8th January 2008 Director resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, January 2008
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 7th, January 2008
| incorporation
|
Free Download
(9 pages)
|