CS01 |
Confirmation statement with no updates 2023/06/13
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 15th, April 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/13
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 15th, June 2022
|
accounts |
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 2022/05/26
filed on: 26th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/05/26
filed on: 26th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/05/26
filed on: 26th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/10/17
filed on: 25th, May 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/13
filed on: 16th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/01/18
filed on: 18th, January 2021
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 2nd, October 2020
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2020/06/23
filed on: 23rd, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/23.
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/06/23
filed on: 23rd, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/23.
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/13
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/06/12
filed on: 12th, June 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 23rd, September 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/13
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 28th, September 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/13
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/10/17
filed on: 22nd, October 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/10/17
filed on: 22nd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/10/13.
filed on: 16th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 28 Seals Drive Ackworth West Yorkshire WF7 7FQ on 2017/10/15 to 4 Holywell Avenue Castleford WF10 3FD
filed on: 15th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 22nd, August 2017
|
accounts |
Free Download
(11 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 22nd, August 2017
|
accounts |
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/06
filed on: 6th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/04.
filed on: 17th, July 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Rhodes Crescent Pontefract WF8 3PX England on 2017/07/11 to 28 Seals Drive Ackworth West Yorkshire WF7 7FQ
filed on: 11th, July 2017
|
address |
Free Download
|
CS01 |
Confirmation statement with updates 2017/06/13
filed on: 11th, July 2017
|
confirmation statement |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/11/09
filed on: 14th, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 64 Sheepwalk Lane Castleford West Yorkshire WF10 3QG on 2016/11/14 to 12 Rhodes Crescent Pontefract WF8 3PX
filed on: 14th, November 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/09.
filed on: 14th, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2016/06/13
filed on: 29th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 5th, February 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/06/13
filed on: 6th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 5th, May 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2014/06/13
filed on: 29th, August 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2014/06/13
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/06/13
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 4th, April 2014
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2013/10/16
filed on: 16th, October 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2013/10/16
filed on: 16th, October 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2013/06/13
filed on: 16th, October 2013
|
annual return |
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2013/10/11 from Unit 5 Astoria Court Tom Dando Close Normanton West Yorkshire WF6 1TP
filed on: 11th, October 2013
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2013/09/17
filed on: 17th, September 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/09/17
filed on: 17th, September 2013
|
officers |
Free Download
(2 pages)
|