(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Jul 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Fri, 31st Mar 2023 from Thu, 30th Mar 2023
filed on: 31st, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Jul 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Mar 2020
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 4th Jul 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Mar 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Tue, 31st Mar 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 31st Mar 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Jul 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 31st Mar 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Jul 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Jul 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 25th Jan 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 25th Jan 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th Jan 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit D the Arches Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE United Kingdom on Mon, 29th Jan 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 Thu, 25th Jan 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 25th Jan 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th Jan 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Mar 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Jul 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Mar 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 4th Jul 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 3rd Sep 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 on Thu, 10th Sep 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 Thu, 3rd Sep 2015 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd Sep 2015 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Jul 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 11th Mar 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 Wed, 11th Mar 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 Wed, 11th Mar 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Mar 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Oct 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 Fri, 4th Jul 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2013
| incorporation
|
Free Download
(32 pages)
|