AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd May 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 6th November 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 21st October 2017.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st May 2017
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, April 2017
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th July 2016.
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st September 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 13 Ashley Business Court Rawmarsh Rd Rotherham S60 1RU. Change occurred on Monday 20th June 2016. Company's previous address: Hellaby Business Centre Bramley Way Hellaby Rotherham South Yorkshire S66 8QB.
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th June 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 14th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 068270590002, created on Tuesday 5th April 2016
filed on: 20th, April 2016
| mortgage
|
Free Download
(37 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th June 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Saturday 31st August 2013
filed on: 13th, February 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(7 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Saturday 31st August 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th June 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th June 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Tuesday 11th June 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th June 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Monday 28th February 2011 (was Wednesday 31st August 2011).
filed on: 10th, October 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 26th September 2011.
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th June 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, June 2011
| mortgage
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th June 2011
filed on: 10th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd February 2011
filed on: 3rd, March 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 30th September 2010 director's details were changed
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2010
filed on: 23rd, January 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Sunday 23rd January 2011 from 10 Loganberry Close Bramley Rotherham South Yorkshire S66 3SH
filed on: 23rd, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 10th March 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th March 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd February 2010
filed on: 10th, March 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 23rd, February 2009
| incorporation
|
Free Download
(20 pages)
|