(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th February 2023
filed on: 25th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th February 2022
filed on: 19th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Haigh Accountants Fulham Lane Womersley DN6 9BW at an unknown date
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 33 George Street Wakefield West Yorkshire WF1 1LX
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 19th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 061135100001 satisfaction in full.
filed on: 15th, January 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 19th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 28th February 2017 to Friday 30th September 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 19th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Stone House Cow Lane Womersley North Yorkshire DN6 9BD to Rookery Farm Bankwood Road Womersley Doncaster South Yorkshire DN6 9AY on Thursday 23rd February 2017
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(CH03) On Friday 10th February 2017 secretary's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 10th February 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 10th February 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 29th February 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 061135100001, created on Tuesday 4th October 2016
filed on: 4th, October 2016
| mortgage
|
Free Download
(15 pages)
|
(AR01) Annual return made up to Friday 19th February 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 19th February 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 19th February 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 19th February 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 29th February 2012
filed on: 2nd, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 19th February 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 19th February 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 20th, May 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 19th February 2010 with full list of members
filed on: 20th, May 2010
| annual return
|
Free Download
(14 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 20th, May 2010
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2010
filed on: 18th, March 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 4th June 2009
filed on: 4th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 29th February 2008
filed on: 21st, December 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 10th March 2008
filed on: 10th, March 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On Tuesday 6th March 2007 Secretary resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 6th March 2007 Director resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 6th, March 2007
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 6th March 2007 New director appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Monday 19th February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 6th, March 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Tuesday 6th March 2007 New secretary appointed;new director appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 6th March 2007 Secretary resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 6th March 2007 New director appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 6th March 2007 New secretary appointed;new director appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 6th March 2007 Director resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 6th, March 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Monday 19th February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 6th, March 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, February 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 19th, February 2007
| incorporation
|
Free Download
(20 pages)
|