AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 31, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 1, 2020: 2.00 GBP
filed on: 23rd, September 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL England to 40 Wakefield Road Ackworth Pontefract West Yorkshire WF7 7AB on June 16, 2020
filed on: 16th, June 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 17, 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 17, 2018 secretary's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 18, 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stoney Ridge Green Lane Scawthorpe Doncaster South Yorkshire DN5 7UT to 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on July 18, 2017
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 31, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 11, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 31, 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 21, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 31, 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 15, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 25th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 31, 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 13th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 31, 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 2nd, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 31, 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, August 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 31, 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 15th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to April 7, 2009
filed on: 7th, April 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/12/2008 from 38 doncaster road barnsley south yorkshire S70 1TL
filed on: 11th, December 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 22nd, July 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to April 8, 2008
filed on: 8th, April 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On April 28, 2007 New director appointed
filed on: 28th, April 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/04/07 from: 18 doncaster road barnsley south yorkshire S70 1TL
filed on: 28th, April 2007
| address
|
Free Download
(1 page)
|
288a |
On April 28, 2007 New secretary appointed
filed on: 28th, April 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/04/07 from: 18 doncaster road barnsley south yorkshire S70 1TL
filed on: 28th, April 2007
| address
|
Free Download
(1 page)
|
288a |
On April 28, 2007 New secretary appointed
filed on: 28th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 28, 2007 New director appointed
filed on: 28th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On April 13, 2007 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 13, 2007 Secretary resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 13, 2007 Secretary resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 13, 2007 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 13th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 13th, April 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2007
| incorporation
|
Free Download
(16 pages)
|