AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Nov 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065035400006, created on Thu, 28th Sep 2023
filed on: 28th, September 2023
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Old Linen Court Old Linen Court 83-85 Shambles Street Barnsley S70 2SB England on Fri, 21st Jul 2023 to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 18th Nov 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 065035400005, created on Tue, 12th Apr 2022
filed on: 12th, April 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Nov 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Feb 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Feb 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Feb 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 25th Jan 2018
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 2/2a School Court Wrawby Street Brigg North Lincolnshire DN20 8JW on Mon, 25th Sep 2017 to Old Linen Court Old Linen Court 83-85 Shambles Street Barnsley S70 2SB
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 25th Sep 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 25th Sep 2017 secretary's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 25th Sep 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, September 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Feb 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Feb 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 15th Feb 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Fri, 13th Feb 2015 secretary's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Feb 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 13th Feb 2015 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Mar 2014 from Fri, 28th Feb 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Feb 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 065035400004
filed on: 17th, May 2013
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Feb 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Feb 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 6th, August 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Feb 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, March 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 10th, March 2011
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, March 2011
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sat, 13th Feb 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Feb 2010
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Thu, 19th Mar 2009 with complete member list
filed on: 19th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/03/2008 from unit 14/15 wrawby street brigg north lincolnshire DN20 8JU
filed on: 12th, March 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2008
| incorporation
|
Free Download
(17 pages)
|