TM01 |
Director appointment termination date: December 20, 2023
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 3, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2022
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 5, 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On December 1, 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 3, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
On December 12, 2021 new director was appointed.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 16, 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On December 12, 2021 new director was appointed.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 16, 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 16, 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 17, 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2021
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 31, 2021 new director was appointed.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: March 31, 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 31, 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 20, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from December 31, 2016 to June 30, 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 20, 2017
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, March 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, March 2017
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 66 Rig Drive Swinton Mexborough South Yorkshire S64 8UN to 4 st. Margarets Drive Swinton Mexborough S64 8DH on September 27, 2016
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 20, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 25, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 20, 2015 with full list of members
filed on: 25th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 25, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to April 20, 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 20, 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 20, 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 20, 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 20, 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(14 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, May 2009
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, May 2009
| resolution
|
Free Download
(16 pages)
|
225 |
Accounting reference date shortened from 31/03/2010 to 31/12/2009
filed on: 18th, May 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, May 2009
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2009
| incorporation
|
Free Download
(15 pages)
|