(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 11, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 11, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 11, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 11, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 10th, July 2017
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on June 19, 2017 - 100.00 GBP
filed on: 10th, July 2017
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 11, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 26, 2017
filed on: 26th, January 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 26th, January 2017
| change of name
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, November 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, November 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, November 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, November 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, November 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, November 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 1, 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 065310310006, created on May 13, 2015
filed on: 28th, May 2015
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AD02) New sail address 3 Silkwood Court Ossett West Yorkshire WF5 9TP. Change occurred at an unknown date. Company's previous address: Clint Mill Cornmarket Penrith Cumbria CA11 7HW United Kingdom.
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 065310310005, created on October 8, 2014
filed on: 15th, October 2014
| mortgage
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to September 30, 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 21, 2012. Old Address: Gills Yard Northgate Wakefield West Yorkshire WF1 3BZ
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, September 2011
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 21st, April 2011
| mortgage
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on April 13, 2011
filed on: 13th, April 2011
| officers
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 11th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2011
filed on: 11th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 11th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, October 2010
| accounts
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 6th, August 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 2nd, June 2010
| mortgage
|
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 2nd, June 2010
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 28th, May 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2010
filed on: 12th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 11, 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, February 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 17th, August 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to March 25, 2009 - Annual return with full member list
filed on: 25th, March 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2008
| incorporation
|
Free Download
(13 pages)
|