AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2024
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 15th March 2023
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th March 2023
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 18th October 2022 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 17th August 2021
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd June 2021
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 28th February 2021 from 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 063998320003, created on 26th November 2019
filed on: 28th, November 2019
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 063998320004, created on 26th November 2019
filed on: 28th, November 2019
| mortgage
|
Free Download
(31 pages)
|
TM01 |
Director's appointment terminated on 25th October 2017
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 10th, November 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 10th, November 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st August 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 23rd December 2015: 600100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 11th December 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th December 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st August 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE on 29th May 2015 to Sidings House Sidings Court Doncaster South Yorkshire DN45NU
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 13th May 2014
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2012
filed on: 30th, April 2013
| annual return
|
Free Download
(18 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, March 2013
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, August 2012
| mortgage
|
Free Download
(10 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(22 pages)
|
AD01 |
Registered office address changed from , 1 London Road, Kettering, Northamptonshire, NN16 0EF on 24th February 2012
filed on: 24th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st August 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2010
filed on: 12th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2009
filed on: 10th, November 2009
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2008
filed on: 26th, June 2009
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/10/2008 to 31/08/2008
filed on: 26th, May 2009
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 8th, April 2009
| resolution
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 12th January 2009 with complete member list
filed on: 12th, January 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 18th August 2008 Secretary appointed
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 18th August 2008 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 18th August 2008 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On 15th August 2008 Appointment terminated director
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On 15th August 2008 Appointment terminated secretary
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, October 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 16th, October 2007
| incorporation
|
Free Download
(18 pages)
|