MR01 |
Registration of charge 108525400013, created on 5th December 2023
filed on: 11th, December 2023
| mortgage
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 26th July 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th July 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th July 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th July 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 12th July 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th July 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th July 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th July 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 108525400008 in full
filed on: 14th, April 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th July 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Suite 6a Commer House Station Road Tadcaster North Yorkshire LS24 9JF England on 24th January 2022 to Stone House Dpc Accountants Limited Stone Road Business Park Stoke-on-Trent ST4 6SR
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108525400012, created on 17th November 2021
filed on: 18th, November 2021
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 9th November 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th November 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th November 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th November 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th November 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th November 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 203 Askern Road Bentley Doncaster S Yorkshire DN5 0JR on 9th November 2021 to Suite 6a Commer House Station Road Tadcaster North Yorkshire LS24 9JF
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 9th November 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th November 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 108525400011, created on 13th October 2021
filed on: 18th, October 2021
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th July 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108525400010, created on 17th December 2020
filed on: 19th, December 2020
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 108525400009, created on 17th December 2020
filed on: 18th, December 2020
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 108525400008, created on 30th November 2020
filed on: 2nd, December 2020
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 108525400007, created on 20th November 2020
filed on: 20th, November 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108525400006, created on 1st May 2020
filed on: 4th, May 2020
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 108525400005, created on 23rd January 2020
filed on: 28th, January 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 108525400002 in full
filed on: 8th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 108525400001 in full
filed on: 8th, September 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th July 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108525400004, created on 26th June 2019
filed on: 28th, June 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108525400003, created on 26th June 2019
filed on: 28th, June 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108525400002, created on 20th December 2018
filed on: 9th, January 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 108525400001, created on 20th December 2018
filed on: 9th, January 2019
| mortgage
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 10th September 2018
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th September 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th August 2018
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th August 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th July 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Michael Stuart Associates 3 the Drive Great Warley Brentwood CM13 3FR United Kingdom on 16th February 2018 to 203 Askern Road Bentley Doncaster S Yorkshire DN5 0JR
filed on: 16th, February 2018
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th September 2017
filed on: 4th, September 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 6th, July 2017
| incorporation
|
Free Download
(42 pages)
|
SH01 |
Statement of Capital on 6th July 2017: 10.00 GBP
capital
|
|