AD01 |
New registered office address The Grove Station Road Royston Barnsley S71 4EU. Change occurred on June 29, 2023. Company's previous address: 3 Albion Road Carlton Barnsley S71 3TE England.
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 24, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 24, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Albion Road Carlton Barnsley S71 3TE. Change occurred on November 21, 2019. Company's previous address: 3 Norman Court Albion Road Carlton Industrial Estate Barnsley South Yorkshire England.
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 1, 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 24, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 24, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 3 Norman Court Albion Road Carlton Industrial Estate Barnsley South Yorkshire. Change occurred on April 25, 2016. Company's previous address: Frontline Investment Opportunities Llp Alexandra House Education Road Leeds West Yorkshire LS7 2AL.
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 25, 2016: 1000.00 GBP
capital
|
|
AP01 |
On April 23, 2016 new director was appointed.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, April 2016
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 23, 2016
filed on: 23rd, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 1, 2015: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 8, 2014: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
On July 20, 2012 new director was appointed.
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 19, 2012
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 19, 2012
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2011
filed on: 12th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2011
filed on: 28th, January 2011
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, January 2011
| mortgage
|
Free Download
(13 pages)
|
CH04 |
Secretary's name changed on April 3, 2010
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 3, 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2010
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2009
| incorporation
|
Free Download
(16 pages)
|