(TM01) Director's appointment terminated on 3rd August 2023
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Office 10 Park Hill Business Centre Walton Road Wetherby North Yorkshire LS22 5DZ England on 10th November 2022 to Unit 9 West Moor Park Yorkshire Way Armthorpe Doncaster DN3 3GW
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st December 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 078035100001, created on 22nd September 2021
filed on: 28th, September 2021
| mortgage
|
Free Download
(23 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 26th August 2020
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
(CH03) On 1st July 2020 secretary's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 47 Fairfield Link Sherburn in Elmet Leeds LS25 6LT England on 27th July 2020 to Office 10 Park Hill Business Centre Walton Road Wetherby North Yorkshire LS22 5DZ
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On 1st July 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th June 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th June 2020
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th June 2020
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 18th June 2020
filed on: 18th, June 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 18th June 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 20th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 26 Cowslip Lane Whitwood Castleford West Yorkshire WF10 5UG England on 25th November 2018 to 47 Fairfield Link Sherburn in Elmet Leeds LS25 6LT
filed on: 25th, November 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th August 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 30th October 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th October 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 30th October 2017 secretary's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Unit 8 Oakney Wood Business Units Oakney Wood Court Selby North Yorkshire YO8 8FN on 26th October 2017 to 26 Cowslip Lane Whitwood Castleford West Yorkshire WF10 5UG
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th October 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 13th June 2015 director's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th June 2015 director's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 13th June 2015 secretary's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th October 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Unit 8 Oakney Wood Court Selby Business Park Selby North Yorkshire YO8 8FN England on 9th July 2014
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 11th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 2C Hampden Road Pocklington Industrial Estate Pocklington York YO42 1NR on 9th January 2014
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2013
filed on: 16th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th October 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 22nd, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2012
filed on: 15th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st October 2012 to 31st March 2013
filed on: 11th, May 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26 Cowslip Lane Whitwood Castleford WF10 5UG United Kingdom on 11th May 2012
filed on: 11th, May 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th February 2012
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th December 2011
filed on: 11th, December 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th December 2011
filed on: 11th, December 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On 11th December 2011, company appointed a new person to the position of a secretary
filed on: 11th, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, October 2011
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director's appointment terminated on 10th October 2011
filed on: 10th, October 2011
| officers
|
Free Download
(1 page)
|