(CS01) Confirmation statement with no updates Friday 22nd September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AD02) Location of register of charges has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to Unit 4 Trinity Business Park Turner Way Wakefield WF2 8EF at an unknown date
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 22nd September 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Unit 4 Trinity Business Park Turner Way Wakefield West Yorkshire WF2 8EF
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd September 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 109765160002 satisfaction in full.
filed on: 3rd, July 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 109765160003, created on Wednesday 17th June 2020
filed on: 19th, June 2020
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 22nd September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 109765160002, created on Friday 7th June 2019
filed on: 12th, June 2019
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 109765160001, created on Friday 2nd February 2018
filed on: 6th, February 2018
| mortgage
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 25th January 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 25th January 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit D the Arches Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE United Kingdom to Unit 4 Trinity Business Park Turner Way Wakefield West Yorkshire WF2 8EF on Monday 29th January 2018
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 33 George Street Wakefield West Yorkshire WF1 1LX
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, September 2017
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 22nd September 2017
capital
|
|