(TM01) Director's appointment was terminated on Tuesday 5th April 2022
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Tuesday 17th May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th May 2015
filed on: 17th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Sunday 17th May 2015
capital
|
|
(CH03) On Tuesday 24th March 2015 secretary's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 24th March 2015 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 24th March 2015 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Sandal Business Centre Asdale Road Wakefield West Yorkshire WF2 7JE. Change occurred on Tuesday 24th March 2015. Company's previous address: 7 the Office Campus Paragon Business Village Red Hall Court Wakefield West Yorkshire WF1 2UY.
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 24th March 2015 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th May 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Tuesday 27th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 14th, August 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th May 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th May 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th May 2011
filed on: 19th, May 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Thursday 23rd September 2010 from 36 Bond Street Wakefield West Yorkshire WF1 2QP United Kingdom
filed on: 23rd, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th May 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On Saturday 8th May 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 21st, October 2009
| accounts
|
Free Download
(8 pages)
|
(287) Registered office changed on 17/08/2009 from bridge house marsh lane shepley huddersfield west yorkshire HD8 8AE united kingdom
filed on: 17th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Monday 6th July 2009 - Annual return with full member list
filed on: 6th, July 2009
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 11th, November 2008
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 6th, October 2008
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 31/07/2008 from bridge house marsh lane shepley huddersfield west yorkshire HD8 8AE united kingdom
filed on: 31st, July 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 31st, July 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 31st, July 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Thursday 31st July 2008 - Annual return with full member list
filed on: 31st, July 2008
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 19/06/2008 from sandal business centre asdale road sandal wakefield west yorkshire WF2 7JE
filed on: 19th, June 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 30th May 2007 - Annual return with full member list
filed on: 30th, May 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Wednesday 30th May 2007 - Annual return with full member list
filed on: 30th, May 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 29th, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 29th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 26th February 2007 New director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 26th February 2007 New director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 20th, November 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 20th, November 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/07 to 30/09/06
filed on: 15th, November 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/07 to 30/09/06
filed on: 15th, November 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th September 2006
filed on: 15th, November 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th September 2006
filed on: 15th, November 2006
| accounts
|
Free Download
(2 pages)
|
(88(2)R) Alloted 299 shares on Monday 8th May 2006. Value of each share 1 £, total number of shares: 300.
filed on: 19th, September 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 299 shares on Monday 8th May 2006. Value of each share 1 £, total number of shares: 300.
filed on: 19th, September 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Monday 14th August 2006 New secretary appointed;new director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 14th August 2006 Director resigned
filed on: 14th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Monday 14th August 2006 Secretary resigned
filed on: 14th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On Monday 14th August 2006 New director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 14th August 2006 Secretary resigned
filed on: 14th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On Monday 14th August 2006 New director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 14th August 2006 Director resigned
filed on: 14th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On Monday 14th August 2006 New secretary appointed;new director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/08/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 14th, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/08/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 14th, August 2006
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 8th, June 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 8th, June 2006
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 8th, June 2006
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 8th, June 2006
| resolution
|
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 8th, June 2006
| resolution
|
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 8th, June 2006
| incorporation
|
Free Download
(13 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 8th, June 2006
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 8th, June 2006
| resolution
|
Free Download
|
(NEWINC) Company registration
filed on: 8th, May 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 8th, May 2006
| incorporation
|
Free Download
(16 pages)
|