AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th March 2023. New Address: 94 Main Street Hayton Retford DN22 9LH. Previous address: The Elms Doncaster Road Rotherham South Yorkshire S65 1DY England
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 27th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 10th July 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th July 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th July 2020. New Address: The Elms Doncaster Road Rotherham South Yorkshire S65 1DY. Previous address: Cavendish House Welbeck Worksop Nottinghamshire S80 3LL England
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th March 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th October 2019. New Address: Cavendish House Welbeck Worksop Nottinghamshire S80 3LL. Previous address: 1 Woodfield Gardens Woodfield Gardens Worksop S81 7LZ England
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 25th March 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 25th March 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098211700004 in full
filed on: 4th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098211700003 in full
filed on: 4th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098211700003, created on 21st November 2018
filed on: 23rd, November 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 098211700004, created on 21st November 2018
filed on: 23rd, November 2018
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On 1st March 2017 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st March 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th October 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st March 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 098211700001 in full
filed on: 4th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098211700002 in full
filed on: 4th, October 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 5th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Address change date: 30th August 2016. New Address: 1 Woodfield Gardens Woodfield Gardens Worksop S81 7LZ. Previous address: 73 Clarence Way London NW1 8DG England
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098211700001, created on 12th August 2016
filed on: 17th, August 2016
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 098211700002, created on 12th August 2016
filed on: 17th, August 2016
| mortgage
|
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to 5th May 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
30th April 2016 - the day director's appointment was terminated
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
30th April 2016 - the day director's appointment was terminated
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, October 2015
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 13th October 2015: 4.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|