AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, January 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2023
filed on: 30th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2022
filed on: 26th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, November 2022
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 17, 2021
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, May 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2020
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2020
filed on: 20th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, October 2017
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on June 15, 2017
filed on: 16th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 17, 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 14th, November 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2015
filed on: 21st, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 21, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, November 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Control House a1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU. Change occurred on September 10, 2015. Company's previous address: Unit 1a Caradon Road Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT.
filed on: 10th, September 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 7, 2015
filed on: 21st, May 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2014
filed on: 24th, December 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2013
filed on: 3rd, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 2nd, August 2013
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 6th, January 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2012
filed on: 3rd, January 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 19th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 19th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 19th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 19th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2011
filed on: 19th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 19th, December 2011
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2011 to March 31, 2011
filed on: 2nd, November 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 31, 2011. Old Address: 28a Main Street Garforth Leeds West Yorkshire LS25 1AA United Kingdom
filed on: 31st, March 2011
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2010
|
incorporation |
|