(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, December 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, May 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, August 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 13, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 21, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On July 13, 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 13, 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates March 21, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates March 21, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 30, 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates March 21, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates March 21, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 2 Fryers Way Silkwood Office Park, Ossett Wakefield West Yorkshire WF5 9TJ United Kingdom to No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on May 10, 2017
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from York House Sandal Castle Centre Asdale Road Wakefield WF2 7JE to 2 Fryers Way Silkwood Office Park, Ossett Wakefield West Yorkshire WF5 9TJ on May 3, 2017
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 21, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 21, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 21, 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 24, 2015: 120.00 GBP
capital
|
|
(SH01) Capital declared on April 18, 2014: 120.00 GBP
filed on: 1st, May 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2014
| incorporation
|
|