GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 20th March 2020
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th March 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th March 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 20th March 2017
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 13th February 2017
filed on: 13th, February 2017
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 12th January 2017
filed on: 12th, January 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 3rd, November 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 4 Silkwood Court Ossett WF5 9TP. Change occurred on Thursday 29th September 2016. Company's previous address: Unit 3 Silkwood Court Ossett West Yorkshire WF5 9TP.
filed on: 29th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th March 2016
filed on: 4th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 4th April 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, November 2015
|
accounts |
Free Download
(5 pages)
|
CH03 |
On Thursday 1st January 2015 secretary's details were changed
filed on: 23rd, March 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 23rd, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th March 2015
filed on: 23rd, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 23rd March 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, August 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Saturday 6th April 2013 director's details were changed
filed on: 24th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th March 2014
filed on: 24th, March 2014
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Saturday 6th April 2013 secretary's details were changed
filed on: 24th, March 2014
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, October 2013
|
accounts |
Free Download
(5 pages)
|
CH03 |
On Sunday 1st April 2012 secretary's details were changed
filed on: 20th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st April 2012 director's details were changed
filed on: 20th, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th March 2013
filed on: 20th, March 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 10th January 2013 from 2 Chancery Lane Wakefield WF1 2SS
filed on: 10th, January 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th March 2012
filed on: 26th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 5th, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th March 2011
filed on: 22nd, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 6th, October 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th March 2010
filed on: 25th, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 15th, December 2009
|
accounts |
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, August 2009
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 27th, August 2009
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, June 2009
|
mortgage |
Free Download
(3 pages)
|
363a |
Period up to Friday 27th March 2009 - Annual return with full member list
filed on: 27th, March 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 23rd, December 2008
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to Thursday 27th March 2008 - Annual return with full member list
filed on: 27th, March 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 29/04/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 29th, April 2007
|
address |
Free Download
(1 page)
|
288b |
On Sunday 29th April 2007 Secretary resigned
filed on: 29th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On Sunday 29th April 2007 Director resigned
filed on: 29th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On Sunday 29th April 2007 New secretary appointed;new director appointed
filed on: 29th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Sunday 29th April 2007 New director appointed
filed on: 29th, April 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 29/04/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 29th, April 2007
|
address |
Free Download
(1 page)
|
288a |
On Sunday 29th April 2007 New secretary appointed;new director appointed
filed on: 29th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Sunday 29th April 2007 New director appointed
filed on: 29th, April 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Sunday 29th April 2007 Director resigned
filed on: 29th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On Sunday 29th April 2007 Secretary resigned
filed on: 29th, April 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, March 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 20th, March 2007
|
incorporation |
Free Download
(16 pages)
|