(AA) Micro company accounts made up to 27th February 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 24th February 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 27th February 2022
filed on: 26th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 24th February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 27th February 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th February 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th February 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 27th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th February 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th February 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 3rd August 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th December 2014 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th December 2014 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th February 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 25th February 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 15th December 2014. New Address: 11 Langwith Close Mickleover Derby DE3 9DJ. Previous address: 39 Chantry Waters Waterside Way Wakefield West Yorkshire WF1 5ED
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th February 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th February 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 28th February 2011
filed on: 7th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th February 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2nd April 2012 director's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd April 2012 director's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 West Parade Street Wakefield WF1 1RH United Kingdom on 3rd April 2012
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th February 2011 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 25th, February 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|