(CH01) On January 10, 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On January 10, 2020 secretary's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 41 Ledger Lane Wakefield WF1 2PQ England to 14a Lingwell Gate Lane Outwood Wakefield WF1 2NU on December 20, 2019
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Woodstock Gardens Barnsley S75 1DQ England to 41 Ledger Lane Wakefield WF1 2PQ on August 21, 2018
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
(CH03) On January 16, 2018 secretary's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On January 16, 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 Ledger Lane Wakefield West Yorkshire WF1 2PQ England to 3 Woodstock Gardens Barnsley S75 1DQ on January 29, 2018
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 3 Woodstock Gardens Barnsley South Yorkshire S75 1DQ to 41 Ledger Lane Wakefield West Yorkshire WF1 2PQ on July 27, 2016
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 25, 2016 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 27, 2016: 2.00 GBP
capital
|
|
(CH01) On July 20, 2016 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 25, 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 14, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 25, 2014 with full list of members
filed on: 13th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 13, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 25, 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 1, 2013 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(5 pages)
|
(CH03) On November 23, 2012 secretary's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 9, 2013. Old Address: 3 Woodstock Gardens Barnsley South Yorkshire S75 1DQ United Kingdom
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 9, 2013. Old Address: 14a Lingwell Gate Lane Outwood Wakefield West Yorkshire WF1 2NU
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
(CH01) On November 23, 2012 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 25, 2012 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: July 5, 2012
filed on: 5th, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 25, 2011 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 25, 2010 with full list of members
filed on: 6th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 25, 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 25, 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 3rd, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to July 16, 2009
filed on: 16th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 26th, March 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Director and secretary's change of particulars
filed on: 18th, March 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 6, 2009
filed on: 6th, January 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 16/10/2008 from 41 ledger lane wakefield WF1 2PQ
filed on: 16th, October 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 8th, November 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 8th, November 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to September 11, 2007
filed on: 11th, September 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to September 11, 2007 (Director's particulars changed)
annual return
|
|
(363s) Annual return made up to September 11, 2007
filed on: 11th, September 2007
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 2 shares on May 26, 2006. Value of each share 1 £, total number of shares: 4.
filed on: 8th, June 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on May 26, 2006. Value of each share 1 £, total number of shares: 4.
filed on: 8th, June 2006
| capital
|
Free Download
(2 pages)
|
(288a) On June 8, 2006 New director appointed
filed on: 8th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 8, 2006 New secretary appointed;new director appointed
filed on: 8th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 8, 2006 New director appointed
filed on: 8th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 8, 2006 New secretary appointed;new director appointed
filed on: 8th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On May 26, 2006 Director resigned
filed on: 26th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 26, 2006 Secretary resigned
filed on: 26th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 26, 2006 Director resigned
filed on: 26th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 26, 2006 Secretary resigned
filed on: 26th, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2006
| incorporation
|
Free Download
(13 pages)
|