AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 7th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/29
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/29
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
2022/05/30 - the day secretary's appointment was terminated
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 24th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/29
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2021/05/14
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
2021/05/14 - the day secretary's appointment was terminated
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 4th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/29
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 2nd, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/29
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/10/29
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/06/28
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/06/28
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/06/28
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 7th, February 2018
| accounts
|
Free Download
(8 pages)
|
AP03 |
New secretary appointment on 2018/01/30
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/29
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 2nd, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/10/29
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016/10/31 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/10/31. New Address: Lower Plaza 1, Gateway Plaza Fitzwilliam Street Barnsley S70 2RF. Previous address: Lower Plaza 1 Fitzwilliam Street Barnsley South Yorkshire S70 2RF
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/10/29 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/11/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 12th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/10/29 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/11/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 24th, January 2014
| accounts
|
Free Download
(11 pages)
|
TM02 |
2014/01/14 - the day secretary's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/10/29 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/08/02 from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP
filed on: 2nd, August 2013
| address
|
Free Download
(1 page)
|
CH03 |
On 2012/11/02 secretary's details were changed
filed on: 2nd, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/10/29 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/11/02 director's details were changed
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 1st, June 2012
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 13th, January 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2011/10/29 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/04/30
filed on: 26th, January 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2010/10/29 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/08/26 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/07/01 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/04/30
filed on: 14th, January 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2009/10/29 with full list of members
filed on: 9th, November 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 05/08/2009 from brook house, barnsley rd dodworth barnsley south yorkshire S70 3JT
filed on: 5th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/11/25 with shareholders record
filed on: 25th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/04/30
filed on: 11th, November 2008
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/04/30
filed on: 6th, December 2007
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 2007/11/16 with shareholders record
filed on: 16th, November 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/07 to 30/04/07
filed on: 12th, November 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2007/07/02 with shareholders record
filed on: 2nd, July 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On 2006/08/17 New director appointed
filed on: 17th, August 2006
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, June 2006
| incorporation
|
Free Download
(14 pages)
|