(CS01) Confirmation statement with no updates Monday 18th March 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 18th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 22nd December 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from R Collins & Co 3-5 Bank Street Castleford WF10 1HZ to 142 Lower Cambridge Street Castleford WF10 4AD on Tuesday 22nd December 2020
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 142 Lower Cambridge Street Castleford WF10 4AD England to 142 Lower Cambridge Street Castleford WF10 4AD on Tuesday 22nd December 2020
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On Monday 21st December 2020 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 21st December 2020 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 21st December 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, December 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 3rd, December 2019
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 22nd, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th February 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 18th August 2016.
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 29th February 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 10100.00 GBP is the capital in company's statement on Wednesday 16th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 16th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 5th February 2016.
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 6th January 2016
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 6th January 2016
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
(SH01) 10200.00 GBP is the capital in company's statement on Monday 10th November 2014
filed on: 17th, December 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 10th November 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 19th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 27th June 2014.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 27th June 2014.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 10th November 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10100.00 GBP is the capital in company's statement on Monday 10th November 2014
capital
|
|
(AA01) Current accounting period shortened to Saturday 28th February 2015, originally was Tuesday 30th June 2015.
filed on: 10th, November 2014
| accounts
|
Free Download
(1 page)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 4th July 2014
filed on: 4th, July 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 4th July 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 27th, June 2014
| incorporation
|
Free Download
(24 pages)
|