AD01 |
New registered office address C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB. Change occurred on Thursday 19th September 2019. Company's previous address: Melville Street Wombwell Barnsley South Yorkshire S73 8HJ.
filed on: 19th, September 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd January 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd January 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 20th April 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd January 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd January 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 29th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd January 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th February 2015
capital
|
|
MR01 |
Registration of charge 064475300002, created on Friday 26th September 2014
filed on: 9th, October 2014
| mortgage
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd January 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 23rd January 2014
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th December 2013
filed on: 27th, December 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th December 2012
filed on: 11th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th December 2011
filed on: 16th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 14th, November 2011
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2011 to Friday 31st December 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th December 2010
filed on: 24th, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, April 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th December 2009
filed on: 22nd, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 22nd December 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd December 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd December 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 30th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Friday 1st May 2009 - Annual return with full member list
filed on: 1st, May 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 30th, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/03/2009 from chesterton road eastwood trading estate rotherham south yorkshire S65 1SU
filed on: 20th, March 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 13th, February 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Thursday 10th January 2008 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 10th January 2008 New secretary appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 10th January 2008 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Friday 7th December 2007. Value of each share 1 £, total number of shares: 100.
filed on: 10th, January 2008
| capital
|
Free Download
(2 pages)
|
288a |
On Thursday 10th January 2008 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 10th January 2008 New secretary appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 10th January 2008 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 10th January 2008 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 10th January 2008 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Friday 7th December 2007. Value of each share 1 £, total number of shares: 100.
filed on: 10th, January 2008
| capital
|
Free Download
(2 pages)
|
288b |
On Thursday 13th December 2007 Director resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 13th December 2007 Secretary resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 13th December 2007 Director resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 13th December 2007 Secretary resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, December 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 7th, December 2007
| incorporation
|
Free Download
(16 pages)
|