(CS01) Confirmation statement with no updates November 24, 2024
filed on: 12th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 24, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 24, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 13, 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On July 13, 2022 secretary's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 24, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 24, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 24, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 24, 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On November 24, 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 24, 2018
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 24, 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 24, 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 25, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 6, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on July 1, 2013. Old Address: 426 Denby Dale Road East Durkar Wakefield West Yorkshire WF4 3ND United Kingdom
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2012
filed on: 15th, January 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2012
| gazette
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2011
filed on: 22nd, May 2012
| annual return
|
Free Download
(7 pages)
|
(AD02) Notification of SAIL
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, March 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|