(CH01) On December 5, 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Field Lane Wakefield WF2 7RX England to 128 City Road London EC1V 2NX on December 5, 2023
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 6, 2022
filed on: 3rd, June 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 1, 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 6, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 6, 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 6, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 6, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 6, 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 9, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 6, 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 99 Whinney Lane Streethouse Pontefract WF7 6BY United Kingdom to 10 Field Lane Wakefield WF2 7RX on September 30, 2019
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 6, 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 9, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21 Shinwell Drive Upton Pontefract West Yorkshire WF9 1JQ to 99 Whinney Lane Streethouse Pontefract WF7 6BY on October 14, 2018
filed on: 14th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 6, 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 9, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 6, 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 9, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 9, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on September 1, 2015
filed on: 18th, October 2015
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 31, 2016 to October 6, 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 6, 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 1, 2015
filed on: 1st, May 2015
| officers
|
Free Download
|
(AP01) On May 1, 2015 new director was appointed.
filed on: 1st, May 2015
| officers
|
Free Download
|
(AP03) On May 1, 2015 - new secretary appointed
filed on: 1st, May 2015
| officers
|
Free Download
|
(AR01) Annual return made up to April 9, 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 20, 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On March 22, 2015 new director was appointed.
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on January 28, 2015: 1000.00 GBP
capital
|
|