(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2024
filed on: 22nd, July 2024
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from Saturday 29th June 2024 to Sunday 30th June 2024
filed on: 22nd, July 2024
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 29th June 2023
filed on: 18th, April 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th April 2024
filed on: 16th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 1st September 2023
filed on: 16th, April 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 1st September 2023
filed on: 16th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 5th January 2024
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom to 857 Barnsley Road Wakefield West Yorkshire WF2 6QH on Monday 25th March 2024
filed on: 25th, March 2024
| address
|
Free Download
(3 pages)
|
(CH01) On Thursday 15th June 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 15th June 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 29th June 2020, originally was Tuesday 30th June 2020.
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 5th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 3rd September 2019.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 8th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 22nd December 2017
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 5a Fox Way Trinity Business Park Wakefield Yorkshire WF2 8EE to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on Tuesday 10th July 2018
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 8th December 2017
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 8th December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 22 Water Lane Dunnington York YO19 5NS to Unit 5a Fox Way Trinity Business Park Wakefield Yorkshire WF2 8EE on Monday 4th July 2016
filed on: 4th, July 2016
| address
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 8th December 2015 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st April 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 8th December 2014
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 8th December 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Capitol Close Capitol Park Barnsley S75 3UB United Kingdom to Unit 22 Water Lane Dunnington York YO19 5NS on Monday 8th December 2014
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 8th December 2014.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 1st September 2014
filed on: 2nd, September 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 6th, June 2014
| incorporation
|
Free Download
(26 pages)
|