(CS01) Confirmation statement with no updates Thursday 7th December 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 111029200002, created on Monday 26th September 2022
filed on: 27th, September 2022
| mortgage
|
Free Download
(54 pages)
|
(AD02) New sail address 22 Westfield Grove Ackworth Pontefract WF7 7HF. Change occurred at an unknown date. Company's previous address: Burlinson Shaw & Co Henrietta Street Batley WF17 5DN England.
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 7th December 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 7th December 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 28th February 2019, originally was Tuesday 31st December 2019.
filed on: 4th, December 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 15th October 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 15th October 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Westfield Grove Ackworth Pontefract WF7 7HF. Change occurred on Thursday 15th October 2020. Company's previous address: 27a Pitfield Road Carlton Wakefield WF3 3QZ United Kingdom.
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 17th July 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 17th July 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111029200001, created on Friday 31st May 2019
filed on: 3rd, June 2019
| mortgage
|
Free Download
(4 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Burlinson Shaw & Co Henrietta Street Batley WF17 5DN
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 7th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, December 2017
| incorporation
|
Free Download
(26 pages)
|