(AA) Micro company accounts made up to 31st January 2024
filed on: 21st, October 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th January 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th January 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 30th October 2022 - the day director's appointment was terminated
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th October 2022
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th January 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th January 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th January 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th January 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th January 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th January 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) 1st February 2016 - the day director's appointment was terminated
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2016
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th January 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th October 2015. New Address: Holly Cottage Brockswood Court Walton Wakefield West Yorkshire WF2 6RU. Previous address: Unit 4a Mariner Court Durkar Wakefield West Yorkshire WF4 3FL
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed black and white payroll LTDcertificate issued on 10/09/15
filed on: 10th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 20th January 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st April 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 20th January 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th February 2014: 1.00 GBP
capital
|
|
(TM02) 17th February 2014 - the day secretary's appointment was terminated
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 17th February 2014
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Holly Cottage Brockswood Court Walton Wakefield West Yorkshire WF2 6RU on 17th February 2014
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 20th January 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 20th January 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 5 the Cedars Business Centre Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU United Kingdom on 4th April 2012
filed on: 4th, April 2012
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Holly Cottage Brockswood Court Walton Wakefield West Yorkshire WF2 6RU England on 20th June 2011
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, January 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|