(CS01) Confirmation statement with no updates 27th January 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st June 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th June 2023. New Address: The Junction Office 43 Charles Street Horbury WF4 5FH. Previous address: The Gas Light Lower Warrengate Wakefield WF1 1SA England
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 21st March 2023. New Address: The Gas Light Lower Warrengate Wakefield WF1 1SA. Previous address: C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA England
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th January 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th January 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 27th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 26th October 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 26th October 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th January 2017
filed on: 28th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 25th May 2016. New Address: C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA. Previous address: 263 Ridal Avenue Stocksbridge Sheffield S36 1EY
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On 25th May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th January 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st February 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 27th January 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th January 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th January 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 14th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th January 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 36 Spring Crescent Sprotbrough Doncaster South Yorkshire DN5 7QF United Kingdom on 4th February 2013
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 263 Ridal Avenue Stocksbridge Sheffield S36 1EY United Kingdom on 4th February 2013
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Askern House Groud Floor High Street Askern Doncaster South Yorkshire DN6 0AA United Kingdom on 2nd December 2012
filed on: 2nd, December 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 36 Spring Crescent Sprotbrough Doncaster South Yorkshire DN5 7QF on 25th October 2012
filed on: 25th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th January 2012 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 30th June 2011 director's details were changed
filed on: 28th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Foxcroft Mount Headingly Leeds North Yorkshire LS6 3NW on 8th July 2011
filed on: 8th, July 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, January 2011
| incorporation
|
Free Download
(19 pages)
|