(CS01) Confirmation statement with no updates September 24, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 24, 2022
filed on: 2nd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 26, 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On October 26, 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 26, 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 26, 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 24, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 27, 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 27, 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On October 27, 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 27, 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 27, 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 24, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge 067057940003
filed on: 12th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 067057940001
filed on: 12th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 067057940002
filed on: 12th, August 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 24, 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 24, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 9 Pottery Street Castleford West Yorkshire WF10 1NL to 9 Pottery Street Castleford West Yorkshire WF10 1NJ on October 1, 2018
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 24, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD04) Registers new location: 9 Pottery Street Castleford West Yorkshire WF10 1NL.
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 24, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on July 22, 2016
filed on: 22nd, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 24, 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 28, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AP03) On March 18, 2015 - new secretary appointed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 18, 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 18, 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 24, 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(7 pages)
|
(CH01) On April 1, 2012 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2012 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 067057940003
filed on: 27th, June 2014
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067057940002
filed on: 21st, June 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 067057940001
filed on: 12th, June 2014
| mortgage
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: March 24, 2014
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On March 24, 2014 new director was appointed.
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 24, 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 25, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 24, 2012 with full list of members
filed on: 2nd, October 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) On April 2, 2012 new director was appointed.
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 24, 2011 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 20th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 24, 2010 with full list of members
filed on: 27th, September 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On September 24, 2010 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 27th, September 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 27th, September 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 24, 2009 with full list of members
filed on: 7th, October 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, September 2008
| incorporation
|
Free Download
(14 pages)
|