CS01 |
Confirmation statement with no updates 8th November 2023
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 17th, October 2023
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 19th June 2023
filed on: 21st, June 2023
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st July 2018
filed on: 6th, April 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 26th, January 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2022
filed on: 14th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 20th, January 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from Office 1a Annex House Rcm Business Centre Dewsbury Road Ossett West Yorkshire WF5 9nd England on 8th March 2021 to Emmanuel Church Huddersfield Road Barnsley S75 1DT
filed on: 8th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th November 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 10th, January 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2019
filed on: 17th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 30th November 2018
filed on: 9th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Maypole Centre High Street Ossett West Yorkshire WF5 9QP England on 13th July 2018 to Office 1a Annex House Rcm Business Centre Dewsbury Road Ossett West Yorkshire WF5 9nd
filed on: 13th, July 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2018
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2018
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2018
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st July 2018
filed on: 11th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st July 2018
filed on: 11th, July 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st July 2018
filed on: 11th, July 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st July 2018
filed on: 11th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2018
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On 1st July 2018, company appointed a new person to the position of a secretary
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st June 2018
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th May 2018
filed on: 9th, May 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th April 2017
filed on: 8th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Seaman, Herbert & Co 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 26th June 2017 to The Maypole Centre High Street Ossett West Yorkshire WF5 9QP
filed on: 26th, June 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th April 2017
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 8th November 2016
filed on: 2nd, December 2016
|
confirmation statement |
Free Download
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, January 2016
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from Seaman, Herbert & Co 36 to 40 Doncaster Road Barnsley South Yorkshire S70 1TL England on 14th December 2015 to Seaman, Herbert & Co 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL
filed on: 14th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 8th November 2015
filed on: 14th, December 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th June 2015
filed on: 24th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1 Warneford Avenue Ossett Wakefield West Yorkshire WF5 5NJ on 11th June 2015 to Seaman, Herbert & Co 36 to 40 Doncaster Road Barnsley South Yorkshire S70 1TL
filed on: 11th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to 8th November 2014
filed on: 18th, November 2014
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 8th November 2013
filed on: 18th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 18th, November 2013
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 12th November 2013
filed on: 12th, November 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st May 2014 to 31st March 2014
filed on: 12th, November 2013
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to 8th November 2012
filed on: 15th, November 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit One Ace Print Warneford Avenue Ossett Yorkshire WF5 9NJ on 27th April 2012
filed on: 27th, April 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 14th, March 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to 8th November 2011
filed on: 21st, December 2011
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th October 2011
filed on: 7th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th October 2011
filed on: 7th, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th January 2011
filed on: 18th, January 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th January 2011
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 8th November 2010
filed on: 8th, November 2010
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th October 2010
filed on: 20th, October 2010
|
officers |
Free Download
(1 page)
|