CS01 |
Confirmation statement with no updates Thursday 11th April 2024
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st November 2023.
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 30th September 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 112857700002 satisfaction in full.
filed on: 23rd, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 112857700004 satisfaction in full.
filed on: 23rd, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 112857700003 satisfaction in full.
filed on: 23rd, August 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 28th February 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 28th February 2022.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 1st November 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES England to 4 Victoria Place Holbeck Leeds LS11 5AE on Monday 1st November 2021
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd April 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 112857700004, created on Monday 4th May 2020
filed on: 15th, May 2020
| mortgage
|
Free Download
(106 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 112857700003, created on Monday 3rd December 2018
filed on: 4th, December 2018
| mortgage
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, November 2018
| resolution
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 112857700002, created on Monday 19th November 2018
filed on: 22nd, November 2018
| mortgage
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 25th October 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 25th October 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 25th October 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 112857700001 satisfaction in full.
filed on: 6th, November 2018
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 25th October 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th October 2018.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th October 2018.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Manthorpe House Codnor Gate Industrial Estate Ripley DE5 3nd United Kingdom to Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES on Monday 5th November 2018
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
AP03 |
On Thursday 25th October 2018 - new secretary appointed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 25th October 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 25th October 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Tuesday 30th April 2019.
filed on: 5th, November 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 3rd April 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 2nd July 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 2nd July 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 2nd July 2018
filed on: 5th, July 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 22nd May 2018.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 112857700001, created on Tuesday 22nd May 2018
filed on: 29th, May 2018
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2018
| incorporation
|
Free Download
(11 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 3rd April 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|