(AD01) Address change date: Mon, 15th Jan 2024. New Address: Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY. Previous address: C/O Timothy Sinclair 43 Alwoodley Lane Leeds LS17 7PU
filed on: 15th, January 2024
| address
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2024
filed on: 25th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 20th Jul 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 19th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Jul 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 31st Jan 2020 - the day director's appointment was terminated
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Jul 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Tue, 3rd Sep 2019 - the day director's appointment was terminated
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Jul 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Jul 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Jul 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Mon, 20th Jul 2015
filed on: 8th, October 2015
| document replacement
|
Free Download
(17 pages)
|
(SH01) Capital declared on Wed, 31st Dec 2014: 138100.00 GBP
filed on: 6th, October 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 20th Jul 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) On Thu, 11th Jun 2015 new director was appointed.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Mon, 30th Jun 2014 to Wed, 31st Dec 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 20th Jul 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 20th Jul 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 3rd Sep 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 20th Jul 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 5th Apr 2012 new director was appointed.
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 31st Aug 2011. Old Address: the Half Roundhouse Wellington Road Leeds LS12 1DR
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 20th Jul 2011 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Wed, 31st Aug 2011 - the day secretary's appointment was terminated
filed on: 31st, August 2011
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 20th Jun 2011 - the day director's appointment was terminated
filed on: 20th, June 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 20th Jul 2010 with full list of members
filed on: 22nd, October 2010
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Sat, 1st Aug 2009 with shareholders record
filed on: 1st, August 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 27th, April 2009
| accounts
|
Free Download
(6 pages)
|
(288b) On Tue, 14th Apr 2009 Appointment terminated director
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 10th Oct 2008 with shareholders record
filed on: 10th, October 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 25/09/2008 from mazars LLP, mazars house gelderd road leeds yorkshire LS27 7JN
filed on: 25th, September 2008
| address
|
Free Download
(1 page)
|
(288b) On Thu, 25th Sep 2008 Appointment terminate, director and secretary
filed on: 25th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On Sun, 23rd Dec 2007 New secretary appointed
filed on: 23rd, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 23rd Dec 2007 New secretary appointed
filed on: 23rd, December 2007
| officers
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, December 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, December 2007
| mortgage
|
Free Download
(3 pages)
|
(CERTNM) Company name changed newco wolfstar LIMITEDcertificate issued on 10/08/07
filed on: 10th, August 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed newco wolfstar LIMITEDcertificate issued on 10/08/07
filed on: 10th, August 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(17 pages)
|