(CS01) Confirmation statement with no updates April 3, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2021
filed on: 3rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 3, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 24th, November 2016
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 7, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Sandal Business Centre Asdale Road Wakefield West Yorkshire WF2 7JE. Change occurred on April 17, 2015. Company's previous address: Premier House High Street Crigglestone Wakefield West Yorkshire WF4 3EB England.
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Premier House High Street Crigglestone Wakefield West Yorkshire WF4 3EB. Change occurred on April 15, 2015. Company's previous address: Sandal Business Centre Asdale Road Wakefield West Yorkshire WF2 7JE.
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 10, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address Sandal Business Centre Asdale Road Wakefield West Yorkshire WF2 7JE. Change occurred on March 24, 2015. Company's previous address: 7 the Office Campus Paragon Business Village Red Hall Court Wakefield West Yorkshire WF1 2UY.
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 22, 2014: 100.00 GBP
capital
|
|
(CH01) On April 22, 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from April 30, 2012 to February 29, 2012
filed on: 12th, March 2012
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 29, 2012
filed on: 12th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 23, 2010. Old Address: Paylings 36 Bond Street Wakefield West Yorkshire WF1 2QP
filed on: 23rd, September 2010
| address
|
Free Download
(1 page)
|
(CH01) On April 3, 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 05/09/2009 from bridge house marsh lane shepley huddersfield west yorkshire HD8 8AE united kingdom
filed on: 5th, September 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2009
| incorporation
|
Free Download
(12 pages)
|