(CS01) Confirmation statement with updates 2023-12-13
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023-12-01 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-08-30
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-06-01
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA United Kingdom to The Junction Office 43 Charles Street Horbury WF4 5FH on 2023-06-19
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2023-06-01
filed on: 19th, June 2023
| officers
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 2023-04-28: 1100.00 GBP
filed on: 31st, May 2023
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 31st, May 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-12-13
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-12-13
filed on: 27th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102076280001, created on 2021-05-21
filed on: 25th, May 2021
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates 2020-12-13
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-12-13
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-12-13
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-12-16
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-08-31 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-12-15
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 30th, December 2017
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-05-04: 1375.00 GBP
filed on: 19th, May 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, May 2017
| resolution
|
Free Download
(30 pages)
|
(AA01) Current accounting period shortened from 2017-05-31 to 2017-03-31
filed on: 17th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-15
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-11-30
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-10-31: 1100.00 GBP
filed on: 25th, November 2016
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-11-24
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-10-31: 1100.00 GBP
filed on: 14th, November 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-10-31: 600.00 GBP
filed on: 14th, November 2016
| capital
|
Free Download
(3 pages)
|
(AP04) On 2016-10-31 - new secretary appointed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-10-19
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, May 2016
| incorporation
|
Free Download
(19 pages)
|