(CS01) Confirmation statement with no updates July 21, 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 21, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 21, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 21, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom to Sunshine House Smallbridge Business Park Riverside Drive Rochdale Lancashire OL16 2SH on September 19, 2019
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 21, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from July 31, 2018 to August 31, 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 21, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 21, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on May 9, 2017
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091402540002, created on November 8, 2016
filed on: 10th, November 2016
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 091402540001, created on November 10, 2016
filed on: 10th, November 2016
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 21, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 21, 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 29, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on July 21, 2014: 100.00 GBP
capital
|
|