RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, February 2024
| resolution
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 2nd, February 2024
| incorporation
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates August 19, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB. Change occurred on July 21, 2023. Company's previous address: Old Linen Court, 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom.
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates August 19, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(10 pages)
|
SH03 |
Report of purchase of own shares
filed on: 7th, October 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on August 17, 2021 - 418914.00 GBP
filed on: 22nd, September 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 3rd, September 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, September 2021
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, September 2021
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 17, 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 17, 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 19, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 16, 2021: 600066.00 GBP
filed on: 19th, August 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 16, 2021: 362430.00 GBP
filed on: 19th, August 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 16, 2021: 181374.00 GBP
filed on: 19th, August 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 16, 2021: 543486.00 GBP
filed on: 19th, August 2021
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 17, 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 113513070002, created on March 2, 2021
filed on: 11th, March 2021
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 20, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control December 19, 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 19, 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 11th, May 2020
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 5, 2020: 318.00 GBP
filed on: 1st, May 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
On December 20, 2019 new director was appointed.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 20, 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 20, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on September 12, 2018: 315.00 GBP
filed on: 20th, May 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 8, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control December 31, 2018
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2018
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 30, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 30, 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2019 to March 31, 2019
filed on: 20th, November 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 113513070001, created on August 20, 2018
filed on: 21st, August 2018
| mortgage
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 10th, August 2018
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 30, 2018: 288.00 GBP
filed on: 8th, August 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 30, 2018: 192.00 GBP
filed on: 6th, August 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2018
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on May 9, 2018: 192.00 GBP
capital
|
|