SH03 |
Purchase of own shares
filed on: 13th, December 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 20th November 2023: 35250.00 GBP
filed on: 13th, December 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 073677040005, created on 28th January 2019
filed on: 29th, January 2019
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 073677040004, created on 18th January 2019
filed on: 22nd, January 2019
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
31st July 2017 - the day director's appointment was terminated
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
TM02 |
31st July 2017 - the day secretary's appointment was terminated
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 28th November 2016
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd September 2016 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd September 2016 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
30th August 2016 - the day director's appointment was terminated
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th April 2016
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 7th September 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
26th September 2014 - the day director's appointment was terminated
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th September 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th October 2014: 37500.00 GBP
capital
|
|
AD01 |
Address change date: 15th October 2014. New Address: Vision House Durham Lane Armthorpe Doncaster South Yorkshire DN3 3FE. Previous address: Vision House Unit 7 West Moor Park Armthorpe Doncaster South Yorkshire DN3 3FE United Kingdom
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
26th September 2014 - the day director's appointment was terminated
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 23rd, January 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 16th, January 2014
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073677040003
filed on: 11th, January 2014
| mortgage
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 8th January 2014
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th September 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 8th July 2013
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 27th, November 2012
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, November 2012
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 19th October 2012: 37500.00 GBP
filed on: 7th, November 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 7th September 2012 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th June 2012
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
26th April 2012 - the day director's appointment was terminated
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
23rd February 2012 - the day director's appointment was terminated
filed on: 23rd, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th September 2011 with full list of members
filed on: 5th, October 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd September 2011
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2011 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Holymoor Road Holymoorside Chesterfield S42 7DX United Kingdom on 7th September 2011
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
TM01 |
1st July 2011 - the day director's appointment was terminated
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, June 2011
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 30th September 2011 to 28th February 2012
filed on: 28th, January 2011
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, January 2011
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, October 2010
| resolution
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 22nd October 2010: 30000.00 GBP
filed on: 27th, October 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th September 2010
filed on: 30th, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th September 2010
filed on: 30th, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th September 2010
filed on: 30th, September 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
13th September 2010 - the day director's appointment was terminated
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, September 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|