(AA) Total exemption full accounts record for the accounting period up to 2024/02/29
filed on: 27th, November 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2024/01/03
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 27th, July 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 10th, February 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2023/01/03
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/04/16
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 2021/02/27
filed on: 29th, November 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/04/16
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 28th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/04/16
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020/05/04
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/04/16
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 3rd, May 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 29th, August 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018/04/16
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 17th, August 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2017/05/10. New Address: No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ. Previous address: 2 Fryers Way Silkwood Office Park, Ossett Wakefield West Yorkshire WF5 9TJ United Kingdom
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/05/03. New Address: 2 Fryers Way Silkwood Office Park, Ossett Wakefield West Yorkshire WF5 9TJ. Previous address: York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/16
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 8th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/04/16 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/02/14 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 4th, February 2016
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/14 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 201.00 GBP is the capital in company's statement on 2015/03/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 1st, December 2014
| accounts
|
Free Download
(8 pages)
|
(SH01) 201.00 GBP is the capital in company's statement on 2014/02/19
filed on: 19th, February 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/02/14 with full list of members
filed on: 16th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 4th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2013/02/14 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/02/21 from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7EQ United Kingdom
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/02/29
filed on: 19th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on 2012/08/22 from St Johns Business Centre St Johns North Wakefield West Yorkshire WF1 3QA
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/02/14 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/09/04.
filed on: 4th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/09/04 - the day director's appointment was terminated
filed on: 4th, September 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/08/12 from 56 - 60 Horbury Road Wakefield Yorkshire WF2 8TU England
filed on: 12th, August 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, February 2011
| incorporation
|
Free Download
(7 pages)
|