(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 8th, March 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 29th Apr 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 29th Apr 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 3rd May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 29th Apr 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 29th Apr 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 5 Wentworth Terrace Wakefield WF1 3QW England on Thu, 21st Oct 2021 to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 23rd Apr 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Apr 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 18th Apr 2019 new director was appointed.
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 18th Apr 2019: 100.00 GBP
filed on: 23rd, April 2019
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 18th Apr 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 23rd Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Oct 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 10th Oct 2018 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Sep 2017
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Sep 2017
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Oct 2018 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 14th Feb 2018
filed on: 14th, February 2018
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 1st Sep 2017: 2.00 GBP
filed on: 30th, October 2017
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Oct 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Jul 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 6 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN England on Thu, 21st Sep 2017 to 5 Wentworth Terrace Wakefield WF1 3QW
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Sep 2017 new director was appointed.
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Apr 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Mon, 24th Apr 2017 new director was appointed.
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 24th Apr 2017
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Jul 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW on Sun, 1st May 2016 to 6 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN
filed on: 1st, May 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Jul 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 3rd Sep 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Jul 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 21st Nov 2014: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, November 2014
| gazette
|
|
(AP01) On Mon, 9th Jun 2014 new director was appointed.
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 9th Jun 2014
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2013
| incorporation
|
|