TM01 |
Director appointment termination date: 2023-12-31
filed on: 4th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-01-01
filed on: 4th, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-16
filed on: 26th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 23rd, June 2023
|
other |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 23rd, June 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 5th, October 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-16
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-09-16
filed on: 16th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 092569330001 in full
filed on: 9th, August 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 15th, June 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020-09-16
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 10th, July 2020
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2020-05-01
filed on: 5th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-11-22
filed on: 25th, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Castleview House Calder Island Way Wakefield WF2 7AW England to 3 Red Hall Avenue Paragon Business Park Wakefield WF1 2UL on 2019-11-14
filed on: 14th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 10th, October 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019-09-16
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-10-23
filed on: 26th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-11-30
filed on: 28th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-09
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 6th, October 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-09
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 11th, September 2017
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2017-03-27 director's details were changed
filed on: 28th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-03-27 director's details were changed
filed on: 28th, March 2017
|
officers |
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS United Kingdom to Castleview House Calder Island Way Wakefield WF2 7AW at an unknown date
filed on: 12th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-09
filed on: 11th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, September 2016
|
resolution |
Free Download
|
AA01 |
Current accounting period extended from 2016-10-31 to 2016-12-31
filed on: 9th, September 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-01
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-09-01
filed on: 8th, September 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 52 Merevale Way Stenson Fields Derby Derbyshire DE24 3BR United Kingdom to Castleview House Calder Island Way Wakefield WF2 7AW on 2016-09-08
filed on: 8th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-09-01 director's details were changed
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-09-01
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092569330001, created on 2016-09-01
filed on: 5th, September 2016
|
mortgage |
Free Download
(45 pages)
|
CH01 |
On 2016-07-11 director's details were changed
filed on: 11th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Ashopton Avenue Derby Derbyshire DE23 8DR to 52 Merevale Way Stenson Fields Derby Derbyshire DE24 3BR on 2016-07-11
filed on: 11th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 10th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-10-09 with full list of members
filed on: 19th, October 2015
|
annual return |
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS at an unknown date
filed on: 19th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, October 2014
|
incorporation |
Free Download
(22 pages)
|