(CS01) Confirmation statement with updates September 20, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On December 19, 2022 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 19, 2022
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 20, 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control June 13, 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd United Kingdom to 57 Whitley Spring Crescent Ossett WF5 0RF at an unknown date
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd England to 57 Whitley Spring Crescent Ossett WF5 0RF on October 1, 2021
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 20, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 17, 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Goodman House Goodman Street Leeds West Yorkshire LS10 1NY to 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd on August 17, 2021
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On August 17, 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 20, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 20, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 20, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 20, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, August 2017
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 20, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 20, 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 20, 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 29, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 20, 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 25, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 20, 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, September 2011
| incorporation
|
Free Download
(20 pages)
|