(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 3rd, April 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th February 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 238 Brandy Carr Road Kirkhamgate Wakefield WF2 0RE. Change occurred on Tuesday 31st January 2023. Company's previous address: 30 Coppice Close Wakefield West Yorkshire WF1 4TA.
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Thursday 21st April 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 28th February 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th February 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th February 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Monday 1st July 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 28th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th August 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 21st, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th August 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 26th August 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed export supplies LIMITEDcertificate issued on 20/11/15
filed on: 20th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd September 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd September 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 16th September 2014
capital
|
|
(AA01) Previous accounting period shortened from Tuesday 30th September 2014 to Thursday 31st July 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 2nd September 2013 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 3rd March 2014.
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, September 2013
| incorporation
|
|