(AD01) Change of registered address from Unit 6 Navigation Court Calder Park Wakefield WF2 7BJ England on 26th September 2023 to Ground Floor Offices,Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY
filed on: 26th, September 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from The Woolstapler 8 Cheapside Wakefield West Yorkshire WF1 2SD United Kingdom on 3rd February 2023 to Unit 6 Navigation Court Calder Park Wakefield WF2 7BJ
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 19th December 2017
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 17th March 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 1st February 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 17th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 18th March 2019
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th March 2019 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom on 22nd July 2019 to The Woolstapler 8 Cheapside Wakefield West Yorkshire WF1 2SD
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th March 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 25th October 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th March 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 19th December 2017
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th March 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 19th December 2017
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Cliff Parade Wakefield West Yorkshire WF1 2TA on 13th April 2018 to 33 George Street Wakefield West Yorkshire WF1 1LX
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 19th December 2017
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, January 2018
| resolution
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 19th December 2017: 130060.00 GBP
filed on: 8th, January 2018
| capital
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th March 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th May 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th March 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, March 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 17th March 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|