(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th May 2022
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 15th, August 2022
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 15th, August 2022
| resolution
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 15th August 2022: 1.00 GBP
filed on: 15th, August 2022
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 29/07/22
filed on: 15th, August 2022
| insolvency
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 18th, July 2022
| accounts
|
Free Download
(61 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment terminated on 13th January 2022
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, April 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, April 2021
| incorporation
|
Free Download
(12 pages)
|
(CH01) On 2nd March 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd March 2021
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Burgage Square Wakefield WF1 2TS England on 10th March 2021 to Peat House 1 Waterloo Way Leicester LE1 6LP
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 24th December 2020
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st August 2020
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 26th July 2020 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st July 2020
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On 1st January 2020, company appointed a new person to the position of a secretary
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st January 2020
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit a, Cedar Court Business Park Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3DB on 6th February 2019 to 2 Burgage Square Wakefield WF1 2TS
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th November 2018
filed on: 25th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th June 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from First Floor, Unit a, Cedar Court Business Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3QZ on 22nd June 2015 to Unit a, Cedar Court Business Park Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3DB
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On 1st June 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st June 2015 secretary's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd June 2015: 1000.00 GBP
capital
|
|
(AP01) New director was appointed on 1st June 2015
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 1 Lakeside Calder Island Way Wakefield WF2 7AW United Kingdom on 19th March 2014
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2013
filed on: 26th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 10th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 10th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st December 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Riverside Jubilee Way Grange Moor Wakefield WF4 4TD United Kingdom on 23rd August 2012
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 15th May 2012: 1000.00 GBP
filed on: 21st, June 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 18th, June 2012
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, June 2012
| resolution
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, June 2012
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, June 2011
| incorporation
|
Free Download
(9 pages)
|