AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th March 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
Director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 28th May 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 28th May 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 28th May 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th March 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address White Lea Road White Lee Road Swinton Mexborough S64 8BH. Change occurred on Tuesday 16th April 2019. Company's previous address: 1 Oxford Mews Wath-upon-Dearne Rotherham South Yorkshire S63 7GA.
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th March 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065418450001, created on Friday 28th April 2017
filed on: 2nd, May 2017
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 20th March 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th March 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 5th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th March 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 29th November 2013 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th March 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 24th April 2014 from 101 Roebuck Street Wombwell Barnsley South Yorkshire S73 0JX
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th March 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 19th September 2012.
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th March 2012
filed on: 13th, April 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th March 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 15th, June 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th March 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 5th February 2010
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Friday 12th June 2009 - Annual return with full member list
filed on: 12th, June 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Thursday 22nd May 2008 Director appointed
filed on: 22nd, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 22nd May 2008 Secretary appointed
filed on: 22nd, May 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/05/2008 from 101 roebuck street wombwell barnsley south yorkshire S73 0JX
filed on: 22nd, May 2008
| address
|
Free Download
(1 page)
|
288b |
On Monday 19th May 2008 Appointment terminated director
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 19th May 2008 Appointment terminated secretary
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/04/2008 from 4 park road moseley birmingham west midlands B13 8AB
filed on: 15th, April 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, March 2008
| incorporation
|
Free Download
(14 pages)
|