(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(9 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on November 2, 2022 - 88.00 GBP
filed on: 21st, December 2022
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 21st, December 2022
| capital
|
Free Download
(4 pages)
|
(AP01) On August 1, 2021 new director was appointed.
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 1, 2021
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 9, 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 17, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 9, 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 13, 2015: 100.00 GBP
capital
|
|
(TM02) Secretary appointment termination on May 29, 2013
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to May 9, 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) On September 24, 2013 new director was appointed.
filed on: 24th, September 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 19, 2013
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 19, 2013
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 19, 2013
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 19, 2013
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 19, 2013
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 9, 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 9, 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 9, 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) On December 9, 2010 new director was appointed.
filed on: 9th, December 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On December 9, 2010 new director was appointed.
filed on: 9th, December 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 9, 2010 with full list of members
filed on: 10th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to May 14, 2009
filed on: 14th, May 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 20/02/2009 from machenair house wakefield road ossett west yorkshire WF5 9LB united kingdom
filed on: 20th, February 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 17th, November 2008
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 12th, June 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to June 11, 2008
filed on: 11th, June 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 10/06/2008 from 1 stonegate sowood lane ossett west yorkshire WF5 0JD
filed on: 10th, June 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to May 16, 2007
filed on: 16th, May 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to May 16, 2007
filed on: 16th, May 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 12th, February 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 12th, February 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to July 4, 2006
filed on: 4th, July 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to July 4, 2006
filed on: 4th, July 2006
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 98 shares on February 1, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 12th, April 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on February 1, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 12th, April 2006
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/05/06 to 31/07/06
filed on: 12th, April 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/06 to 31/07/06
filed on: 12th, April 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 23/05/05 from: 1 stonegate ossett west yorkshire WF5 0JD
filed on: 23rd, May 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/05/05 from: 1 stonegate ossett west yorkshire WF5 0JD
filed on: 23rd, May 2005
| address
|
Free Download
(1 page)
|
(288a) On May 18, 2005 New director appointed
filed on: 18th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On May 18, 2005 New director appointed
filed on: 18th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On May 17, 2005 Secretary resigned
filed on: 17th, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On May 17, 2005 Secretary resigned
filed on: 17th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On May 17, 2005 New secretary appointed;new director appointed
filed on: 17th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On May 17, 2005 New secretary appointed;new director appointed
filed on: 17th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On May 17, 2005 Director resigned
filed on: 17th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On May 17, 2005 New director appointed
filed on: 17th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On May 17, 2005 Director resigned
filed on: 17th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On May 17, 2005 New director appointed
filed on: 17th, May 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/05/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
filed on: 17th, May 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/05/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
filed on: 17th, May 2005
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on May 9, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 17th, May 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on May 9, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 17th, May 2005
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2005
| incorporation
|
Free Download
(13 pages)
|