(AA) Full accounts data made up to Tuesday 28th February 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Monday 24th April 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th April 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 28th February 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th April 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 29th February 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(27 pages)
|
(MR01) Registration of charge 065757590003, created on Thursday 8th October 2020
filed on: 9th, October 2020
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates Friday 24th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Sunday 1st March 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Sunday 1st March 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, March 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, March 2020
| resolution
|
Free Download
(9 pages)
|
(AA) Full accounts data made up to Thursday 28th February 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th April 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(16 pages)
|
(PSC07) Cessation of a person with significant control Friday 18th August 2017
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 24th April 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 18th August 2017
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 27th October 2016
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 8th, March 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 27th October 2016
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 24th April 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 065757590002, created on Tuesday 14th March 2017
filed on: 14th, March 2017
| mortgage
|
Free Download
(42 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 12 Methley Road Castleford West Yorkshire WF10 1LX United Kingdom to 12 Methley Road Castleford West Yorkshire WF10 1LX on Monday 22nd August 2016
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On Monday 22nd August 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 24th April 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 14th June 2016
capital
|
|
(AD01) Registered office address changed from A2 Whitwood Enterprise Park Speedwell Lane Whitwood, Castlefoed West Yorkshire WF10 5PX to 12 Methley Road Castleford West Yorkshire WF10 1LX on Wednesday 19th August 2015
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 28th February 2015
filed on: 15th, June 2015
| accounts
|
Free Download
(13 pages)
|
(CH01) On Wednesday 6th May 2015 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
(AR01) Annual return made up to Friday 24th April 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 5th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 24th April 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 29th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 3rd, June 2013
| resolution
|
Free Download
(27 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 3rd May 2013
filed on: 17th, May 2013
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, May 2013
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 24th April 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 7th May 2013.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 4th May 2013.
filed on: 4th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 30th August 2012 from 31 Canal Lane Lofthouse Wakefield West Yorkshire WF3 3HU Uk
filed on: 30th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 24th April 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, March 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 24th April 2011 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 23rd, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 24th April 2010 with full list of members
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 24th April 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 20th July 2009 Appointment terminated director
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On Monday 20th July 2009 Director appointed
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 30th April 2009
filed on: 30th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2009
filed on: 30th, April 2009
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 28/02/2009
filed on: 22nd, April 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, April 2008
| incorporation
|
Free Download
(13 pages)
|