(CS01) Confirmation statement with no updates Fri, 3rd Nov 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Nov 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Nov 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Greenfield Crescent Grange Moor Wakefield West Yorkshire WF4 4WA England on Thu, 9th Sep 2021 to 94 Nab Lane Mirfield WF14 9QH
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Nov 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Nov 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Nov 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Nov 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 8-10 Smithies Lane Birstall Batley Wakefield WF17 9EB on Wed, 22nd Mar 2017 to 3 Greenfield Crescent Grange Moor Wakefield West Yorkshire WF4 4WA
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 3rd Nov 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067397050005, created on Fri, 4th Mar 2016
filed on: 11th, March 2016
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067397050004, created on Fri, 4th Mar 2016
filed on: 11th, March 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Nov 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 30th Nov 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067397050003, created on Mon, 9th Mar 2015
filed on: 24th, March 2015
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067397050002, created on Mon, 9th Mar 2015
filed on: 24th, March 2015
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067397050001, created on Mon, 9th Mar 2015
filed on: 13th, March 2015
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 3rd Nov 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 1st Dec 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Nov 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Nov 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Nov 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(5 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, October 2011
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, October 2011
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 15th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Nov 2010
filed on: 12th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 29th, July 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 3rd Nov 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Nov 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Nov 2009
filed on: 18th, November 2009
| annual return
|
Free Download
(5 pages)
|
(288b) On Wed, 12th Nov 2008 Appointment terminated director
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 12th Nov 2008 Appointment terminated director
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 12th Nov 2008 Appointment terminated secretary
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 12th Nov 2008 Appointment terminated secretary
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 12th Nov 2008 Director appointed
filed on: 12th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 12th Nov 2008 Secretary appointed
filed on: 12th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 12th Nov 2008 Director appointed
filed on: 12th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 10th Nov 2008 Secretary appointed
filed on: 10th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2008
| incorporation
|
Free Download
(13 pages)
|