AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd February 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd February 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 22nd November 2021 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on Wednesday 24th November 2021
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 23rd February 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, May 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, May 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 12th, May 2020
| incorporation
|
Free Download
(35 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd February 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 071508560002 satisfaction in full.
filed on: 18th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 071508560001 satisfaction in full.
filed on: 18th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 071508560002
filed on: 4th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 071508560001
filed on: 4th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071508560005, created on Wednesday 13th November 2019
filed on: 20th, November 2019
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 071508560004, created on Wednesday 13th November 2019
filed on: 20th, November 2019
| mortgage
|
Free Download
(18 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 9th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 12th February 2018 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 12th February 2018
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th February 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th February 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 39-43 Bridge Street Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on Thursday 27th September 2018
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 9th February 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th February 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 071508560003, created on Monday 25th July 2016
filed on: 27th, July 2016
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return made up to Tuesday 9th February 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 16th March 2016
capital
|
|
AD01 |
Registered office address changed from Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG England to 39-43 Bridge Street Bridge Street Swinton Mexborough South Yorkshire S64 8AP on Wednesday 15th July 2015
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 2nd, April 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Cpk House 2 Horizon Place, Nottingham Business Park Mellors Way Nottingham Nottinghamshire NG8 6PY to Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on Thursday 19th March 2015
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 9th February 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to Cpk House 2 Horizon Place, Nottingham Business Park Mellors Way Nottingham Nottinghamshire NG8 6PY on Monday 19th January 2015
filed on: 19th, January 2015
| address
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 12th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 9th February 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 14th March 2014
capital
|
|
MR01 |
Registration of charge 071508560002
filed on: 1st, March 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 071508560001
filed on: 21st, February 2014
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 9th February 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 8th February 2012 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 9th February 2012 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 8th February 2012 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 24th March 2011 from Unit 4 Lordsmill Gate 26 Lordsmill Street Chesterfield Derbyshire S41 7RW United Kingdom
filed on: 24th, March 2011
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 28th February 2011 to Monday 31st January 2011
filed on: 10th, March 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 9th February 2011 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 9th, February 2010
| incorporation
|
Free Download
(10 pages)
|