AD01 |
New registered office address 4 Doncaster Road Wath upon Dearne Rotherham South Yorkshire S63 7AL. Change occurred on November 17, 2023. Company's previous address: 4 Doncaster Road Wath upon Dearne Rotherham South Yorkshire S66 7AL.
filed on: 17th, November 2023
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Doncaster Road Wath upon Dearne Rotherham South Yorkshire S66 7AL. Change occurred on November 1, 2023. Company's previous address: 51-53 Doncaster Road Goldthorpe Rotherham South Yorkshire S63 9HJ United Kingdom.
filed on: 1st, November 2023
| address
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 3, 2023
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 24, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 24, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 24, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 073454870002, created on March 22, 2018
filed on: 26th, March 2018
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 073454870001, created on March 22, 2018
filed on: 26th, March 2018
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 073454870004, created on March 22, 2018
filed on: 26th, March 2018
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 073454870003, created on March 22, 2018
filed on: 26th, March 2018
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 24, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 20, 2017: 50000.00 GBP
filed on: 20th, March 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 51-53 Doncaster Road Goldthorpe Rotherham South Yorkshire S63 9HJ. Change occurred on February 1, 2017. Company's previous address: 19 Market Street Hemsworth Pontefract West Yorkshire WF9 4JY United Kingdom.
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from August 31, 2017 to May 31, 2017
filed on: 26th, January 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 19 Market Street Hemsworth Pontefract West Yorkshire WF9 4JY. Change occurred on January 26, 2017. Company's previous address: 51-53 Doncaster Road Goldthorpe Rotherham South Yorkshire S63 9HJ.
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 13, 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 27, 2015 director's details were changed
filed on: 15th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2015
filed on: 15th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 15, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address 51-53 Doncaster Road Goldthorpe Rotherham South Yorkshire S63 9HJ. Change occurred on June 8, 2015. Company's previous address: 205a Ashley Road Hale Altrincham Cheshire WA15 9SQ.
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2014
filed on: 28th, May 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on May 28, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 28th, May 2015
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 205a Ashley Road Hale Altrincham Cheshire WA15 9SQ. Change occurred on August 28, 2014. Company's previous address: 51-53 Doncaster Road Goldthorpe Rotherham South Yorkshire S63 9HJ United Kingdom.
filed on: 28th, August 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on January 7, 2014: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2011
filed on: 30th, August 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2010
| incorporation
|
Free Download
(20 pages)
|