(CS01) Confirmation statement with no updates Wednesday 28th June 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Tuesday 28th June 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 28th June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th June 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 28th June 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th June 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th June 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 28th June 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW to 6 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN on Tuesday 28th June 2016
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 28th June 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 29th June 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 2nd July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 29th June 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 1st July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 29th June 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 29th June 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2011
filed on: 18th, May 2012
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed datavart LTDcertificate issued on 18/08/11
filed on: 18th, August 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 18th August 2011
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On Wednesday 6th July 2011 director's details were changed
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 29th June 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, June 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|