(CS01) Confirmation statement with no updates 2023-11-17
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-06-30
filed on: 13th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 430 Oxford Road Gomersal Cleckheaton BD19 4LB. Change occurred on 2023-05-05. Company's previous address: 82 Grove Park Calder Grove Wakefield WF4 3DX United Kingdom.
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 1st, March 2023
| accounts
|
Free Download
(4 pages)
|
(AD02) New sail address 317 Old Wakefield Road Huddersfield HD5 8AA. Change occurred at an unknown date. Company's previous address: 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY United Kingdom.
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-17
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 22nd, January 2022
| accounts
|
Free Download
(4 pages)
|
(AD04) Location of company register(s) has been changed to 82 Grove Park Calder Grove Wakefield WF4 3DX at an unknown date
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-17
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 14th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-11-17
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-11-17
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019-11-17
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2019-02-14
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-11-17
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-01-16
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 15th, November 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-06-30
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2017-11-30 to 2017-06-30
filed on: 24th, August 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-01-16
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 82 Grove Park Calder Grove Wakefield WF4 3DX. Change occurred on 2018-01-04. Company's previous address: 53 Hopton Lane Mirfield West Yorkshire WF14 8JN.
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-11-17
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-09-22
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-09-21
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-09-22
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-09-21
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-09-21
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-07-01
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-07-10
filed on: 10th, July 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2017-07-01
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-11-30
filed on: 9th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017-04-20 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-17
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-11-30
filed on: 26th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY at an unknown date
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-17
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-24: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-11-30
filed on: 21st, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-17
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AD04) Location of company register(s) has been changed to 53 Hopton Lane Mirfield West Yorkshire WF14 8JN at an unknown date
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-11-30
filed on: 21st, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-17
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2012-11-30
filed on: 7th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-17
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2011-11-30
filed on: 28th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 5th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-17
filed on: 5th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 5th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-11-30
filed on: 16th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-17
filed on: 7th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2009-11-30
filed on: 5th, May 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-17
filed on: 19th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-11-19 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, November 2008
| incorporation
|
Free Download
(12 pages)
|