CS01 |
Confirmation statement with updates Sunday 24th December 2023
filed on: 24th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2023 to Sunday 30th April 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Wednesday 29th June 2022 (was Thursday 30th June 2022).
filed on: 21st, June 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090714150003, created on Thursday 11th May 2023
filed on: 16th, May 2023
| mortgage
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd May 2023
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 2nd May 2023
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 2nd May 2023
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd May 2023.
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd May 2023.
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd May 2023.
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 2nd May 2023
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 2nd May 2023
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 2nd May 2023
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 9B Turner Business Centre Greengate, Middleton Manchester M24 1RU. Change occurred on Friday 12th May 2023. Company's previous address: 1 Church Street Darfield Barnsley S73 9JX England.
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2022 to Wednesday 29th June 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 16th March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd December 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st September 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st June 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st June 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st June 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st September 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st September 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st September 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1 Church Street Darfield Barnsley S73 9JX. Change occurred on Tuesday 2nd October 2018. Company's previous address: 1 1 Church Street Darfield Barnsley S93 9JX.
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 1st September 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 1st September 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 090714150002 satisfaction in full.
filed on: 19th, October 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 090714150001 satisfaction in full.
filed on: 19th, October 2016
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st September 2016
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 1st September 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th June 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th June 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1 1 Church Street Darfield Barnsley S93 9JX. Change occurred on Wednesday 5th November 2014. Company's previous address: Room S14 Fairgate House 205 Kings Road Tyseley Birmingham West Midlands B11 2AA England.
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 1 Church Street Darfield Barnsley S93 9JX. Change occurred on Wednesday 5th November 2014. Company's previous address: 1 Church Street Darfield Barnsley South Yorkshire S73 9JX England.
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090714150001, created on Monday 6th October 2014
filed on: 9th, October 2014
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 090714150002, created on Monday 6th October 2014
filed on: 9th, October 2014
| mortgage
|
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th June 2014
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th June 2014.
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, June 2014
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 4th June 2014
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|