AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 23rd, March 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 18th, May 2022
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: 2022-01-31) of a secretary
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-10-14
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 27th, July 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 27th, August 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 29th, May 2019
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 069492500009 in full
filed on: 14th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069492500008 in full
filed on: 14th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069492500010 in full
filed on: 14th, November 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 22nd, March 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL. Change occurred on 2016-06-22. Company's previous address: Unit 5 Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL.
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 4th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-25
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 069492500010, created on 2015-09-09
filed on: 9th, September 2015
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 069492500009, created on 2015-08-05
filed on: 6th, August 2015
| mortgage
|
Free Download
(31 pages)
|
MR04 |
Satisfaction of charge 7 in full
filed on: 7th, July 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 7th, July 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 7th, July 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 7th, July 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 7th, July 2015
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 7th, July 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 7th, July 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069492500008, created on 2015-06-22
filed on: 27th, June 2015
| mortgage
|
Free Download
(36 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 22nd, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-25
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 6th, March 2014
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 1970-01-01 secretary's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-25
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-05: 2.00 GBP
capital
|
|
CH01 |
On 2014-02-03 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-02-03
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-01-30
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-01-30
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 28th, January 2014
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2014-01-20: 2.00 GBP
filed on: 20th, January 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-07-09
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-07-02
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 25th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-25
filed on: 12th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 23rd, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-25
filed on: 8th, February 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 24th, May 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 22nd, March 2011
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 4th, February 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 4th, February 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 4th, February 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, February 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 4th, February 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, February 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-25
filed on: 25th, January 2011
| annual return
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: 2011-01-13) of a secretary
filed on: 13th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-01
filed on: 5th, July 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 5 Nidd House Richmond Business Park Sidings Court Doncaster South Yorkshire DN4 5JH on 2010-07-05
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-07-01 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-07-01 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/2010 to 31/08/2010
filed on: 8th, July 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, July 2009
| incorporation
|
Free Download
(19 pages)
|