(AA) Total exemption full accounts data made up to 29th September 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of accounting period to 29th September 2021 from 30th March 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd October 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 3rd October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 3rd October 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 3rd October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 25th January 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th January 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit D the Arches Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE on 29th January 2018 to Unit 4 Trinity Business Park Turner Way Wakefield West Yorkshire WF2 8EF
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 25th January 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 25th January 2018 secretary's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 25th January 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 3rd October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th March 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 30th March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 33 George Street Wakefield West Yorkshire WF1 1LX at an unknown date
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd October 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 8th September 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 8th September 2015 secretary's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 3rd September 2015 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 24 Normanton Business Park Ripley Drive Normanton West Yorkshire WF6 1QT United Kingdom on 10th September 2015 to Unit D the Arches Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On 11th March 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 26 Normanton Business Park Ripley Drive Normanton West Yorkshire WF6 1QT on 11th March 2015 to Unit 24 Normanton Business Park Ripley Drive Normanton West Yorkshire WF6 1QT
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On 30th October 2014 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th October 2014 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd October 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, July 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st October 2013: 2.00 GBP
filed on: 23rd, October 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd October 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd October 2013: 2.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st October 2013 to 31st March 2014
filed on: 4th, October 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th October 2012
filed on: 9th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th October 2012
filed on: 9th, October 2012
| officers
|
Free Download
(1 page)
|
(AP03) On 9th October 2012, company appointed a new person to the position of a secretary
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th October 2012
filed on: 9th, October 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9th October 2012
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, October 2012
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|