(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 8, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 8, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Hoyle Mill Road Kinsley Pontefract WF9 5JB England to Unit 2 Yorkshire Way Armthorpe Doncaster DN3 3GW on May 12, 2021
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 8, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 2nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 8, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 8, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 4, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Cliff Parade Wakefield West Yorkshire WF1 2TA to Hoyle Mill Road Kinsley Pontefract WF9 5JB on February 19, 2018
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 4, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 4, 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 4, 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 4, 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 4, 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH England
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on July 24, 2013. Old Address: Hoyle Mill Road Kinsley Pontefract West Yorkshire WF9 5JB
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 4, 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 13th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 4, 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from April 30, 2010 to October 31, 2010
filed on: 15th, November 2010
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed camel kerbs LIMITEDcertificate issued on 12/10/10
filed on: 12th, October 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 12, 2010
filed on: 12th, October 2010
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 24, 2010
filed on: 24th, September 2010
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 27th, August 2010
| change of name
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 27th, April 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 27th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 4, 2010 with full list of members
filed on: 27th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 4, 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, August 2009
| gazette
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to August 19, 2009
filed on: 19th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, August 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to January 15, 2009
filed on: 15th, January 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 12/08/2008 from marlin house, ninevah lane badsworth pontefract west yorkshire WF9 1AP
filed on: 12th, August 2008
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 12th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, May 2008
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 4th, February 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 4th, February 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return made up to July 9, 2007
filed on: 9th, July 2007
| annual return
|
Free Download
(6 pages)
|
(363(353)) Location of register of members address changed
annual return
|
|
(363s) Annual return made up to July 9, 2007
filed on: 9th, July 2007
| annual return
|
Free Download
(6 pages)
|
(363(353)) Location of register of members address changed
annual return
|
|
(288c) Secretary's particulars changed
filed on: 2nd, August 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 2nd, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2006
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2006
| incorporation
|
Free Download
(11 pages)
|