CH01 |
On January 9, 2024 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 9, 2024
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 17, 2023
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On March 21, 2023 director's details were changed
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
On February 11, 2022 new director was appointed.
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Unit 3 Fields End Business Park Thurnscoe Rotherham South Yorkshire S63 0JF. Change occurred on November 25, 2021. Company's previous address: Davey Road Goldthorpe Rotherham South Yorkshire S63 0JF England.
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 28, 2021
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to August 31, 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 20, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: June 7, 2018) of a secretary
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 20, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 101929040001, created on February 16, 2017
filed on: 20th, February 2017
| mortgage
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 13, 2016
filed on: 13th, September 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 8, 2016
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 8, 2016 new director was appointed.
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 8, 2016
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Davey Road Goldthorpe Rotherham South Yorkshire S63 0JF. Change occurred on September 12, 2016. Company's previous address: C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom.
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2016
| incorporation
|
Free Download
(8 pages)
|