(CH01) On Tue, 19th Mar 2024 director's details were changed
filed on: 21st, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Tue, 28th Nov 2023 - the day director's appointment was terminated
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 29th Nov 2023. New Address: 43 Philip Garth Outwood Wakefield West Yorkshire WF1 2LS. Previous address: No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ England
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(TM02) Tue, 28th Nov 2023 - the day secretary's appointment was terminated
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Mon, 28th Feb 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 29th Apr 2022 new director was appointed.
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 29th Apr 2022 new director was appointed.
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 8th, May 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 17th Aug 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 13th Oct 2017 - the day director's appointment was terminated
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 13th Oct 2017 - the day director's appointment was terminated
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
(CH03) On Thu, 17th Aug 2017 secretary's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
(CH03) On Thu, 17th Aug 2017 secretary's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 17th Aug 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Wed, 10th May 2017. New Address: No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ. Previous address: York House Sandal Castle Centre Asdale Road Wakefield West Yorkshire WF2 7JE
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Wed, 16th Mar 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Mon, 16th Mar 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Mon, 21st Jul 2014. New Address: York House Sandal Castle Centre Asdale Road Wakefield West Yorkshire WF2 7JE. Previous address: Po Box 403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WJ
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 16th Mar 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 26th Mar 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 16th Mar 2013 with full list of members
filed on: 17th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 10th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 16th Mar 2012 with full list of members
filed on: 18th, March 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thu, 1st Mar 2012 director's details were changed
filed on: 18th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Mar 2012 director's details were changed
filed on: 18th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Mar 2012 director's details were changed
filed on: 18th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 16th Mar 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 27th, April 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 16th Mar 2010 with full list of members
filed on: 25th, March 2010
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 24th, June 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Tue, 31st Mar 2009 with shareholders record
filed on: 31st, March 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 10th, June 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return up to Tue, 3rd Jun 2008 with shareholders record
filed on: 3rd, June 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 23rd, September 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 23rd, September 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return up to Tue, 22nd May 2007 with shareholders record
filed on: 22nd, May 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Tue, 22nd May 2007 with shareholders record
filed on: 22nd, May 2007
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/03/07 to 05/04/07
filed on: 17th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/07 to 05/04/07
filed on: 17th, January 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Mon, 3rd Apr 2006 New director appointed
filed on: 3rd, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 3rd Apr 2006 New secretary appointed;new director appointed
filed on: 3rd, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 3rd Apr 2006 New director appointed
filed on: 3rd, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 3rd Apr 2006 New secretary appointed;new director appointed
filed on: 3rd, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 24th Mar 2006 Director resigned
filed on: 24th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 24th Mar 2006 Director resigned
filed on: 24th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 24th Mar 2006 Secretary resigned
filed on: 24th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 24th Mar 2006 Secretary resigned
filed on: 24th, March 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/03/06 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 24th, March 2006
| address
|
Free Download
(1 page)
|
(288a) On Fri, 24th Mar 2006 New director appointed
filed on: 24th, March 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/03/06 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 24th, March 2006
| address
|
Free Download
(1 page)
|
(288a) On Fri, 24th Mar 2006 New director appointed
filed on: 24th, March 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2006
| incorporation
|
Free Download
(16 pages)
|