AD01 |
Address change date: 15th January 2024. New Address: 9 Barnsley Road South Elmsall Pontefract WF9 2RJ. Previous address: 498 Doncaster Road Barnsley South Yorkshire S70 3PH
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 077045180001 in full
filed on: 5th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077045180004 in full
filed on: 5th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077045180003 in full
filed on: 5th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077045180002 in full
filed on: 5th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077045180006, created on 15th March 2022
filed on: 16th, March 2022
| mortgage
|
Free Download
(54 pages)
|
MR01 |
Registration of charge 077045180005, created on 4th February 2022
filed on: 7th, February 2022
| mortgage
|
Free Download
(56 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 17th July 2020 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th July 2020 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th July 2020 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th July 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th July 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th April 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2nd January 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 3rd January 2017 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 14th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077045180004, created on 9th November 2015
filed on: 9th, November 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 14th July 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077045180003, created on 14th April 2015
filed on: 15th, April 2015
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 077045180001, created on 14th April 2015
filed on: 14th, April 2015
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 077045180002, created on 14th April 2015
filed on: 14th, April 2015
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 14th July 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th July 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 6th, May 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th July 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd July 2013: 100 GBP
capital
|
|
CH01 |
On 5th April 2013 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th July 2013
filed on: 18th, July 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Exley Mount Lidget Green Bradford BD7 2QG United Kingdom on 13th March 2013
filed on: 13th, March 2013
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th July 2012 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, November 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On 14th December 2011 director's details were changed
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th December 2011 director's details were changed
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 255 Great Horton Road Bradford BD7 3BG England on 14th December 2011
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, July 2011
| incorporation
|
Free Download
(20 pages)
|