CS01 |
Confirmation statement with no updates Wed, 7th Jun 2023
filed on: 20th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 29th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 18th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 27th, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jun 2020
filed on: 15th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jun 2019
filed on: 7th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 27th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jun 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 24th, March 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Lofthouse & Co, 36 Ropergate Pontefract West Yorkshire WF8 1LY on Fri, 5th Jan 2018 to Barnstone Cottage Tom Wood Ash Lane Upton Pontefract WF9 1HB
filed on: 5th, January 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Jun 2017
filed on: 2nd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Jun 2016
filed on: 16th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 16th Jun 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Jun 2015
filed on: 25th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Jun 2014
filed on: 7th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 7th Jul 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Jun 2013
filed on: 16th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, March 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Jun 2012
filed on: 16th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 28th, March 2012
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Jun 2011
filed on: 28th, September 2011
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 30th, June 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Mon, 7th Jun 2010 director's details were changed
filed on: 10th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Jun 2010
filed on: 10th, September 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 29th, April 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return drawn up to Mon, 20th Jul 2009 with complete member list
filed on: 20th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 6th, April 2009
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 15th Jan 2009 with complete member list
filed on: 15th, January 2009
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, January 2009
|
gazette |
Free Download
(1 page)
|
288b |
On Sun, 15th Jul 2007 Director resigned
filed on: 15th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On Sun, 15th Jul 2007 Secretary resigned
filed on: 15th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On Sun, 15th Jul 2007 New director appointed
filed on: 15th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Sun, 15th Jul 2007 New secretary appointed
filed on: 15th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Sun, 15th Jul 2007 Director resigned
filed on: 15th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On Sun, 15th Jul 2007 New secretary appointed
filed on: 15th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Sun, 15th Jul 2007 New director appointed
filed on: 15th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Sun, 15th Jul 2007 Secretary resigned
filed on: 15th, July 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Thu, 7th Jun 2007. Value of each share 1 £, total number of shares: 100.
filed on: 11th, July 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thu, 7th Jun 2007. Value of each share 1 £, total number of shares: 100.
filed on: 11th, July 2007
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2007
|
incorporation |
Free Download
(16 pages)
|