AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 27th, April 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 5th, April 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 10th December 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 10th December 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 6th, April 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 28th, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 15th, April 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 11th December 2015, no shareholders list
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from C/O Premier Property Managment & Maintenance Limited Suite 2 Fairfield House Churchfield Barnsley South Yokshire S70 2BH England to Units 13 & 14 Phase 2 Bbic Innovation Way Barnsley South Yorkshire S75 1JL at an unknown date
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 11th December 2014, no shareholders list
filed on: 12th, December 2014
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Thursday 11th December 2014
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Hart Moss Doyle Ltd the Old Coop 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on Wednesday 29th October 2014
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 11th December 2013 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 11th December 2013, no shareholders list
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 11th December 2012, no shareholders list
filed on: 17th, December 2012
| annual return
|
Free Download
(6 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Saturday 30th June 2012.
filed on: 6th, March 2012
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 11th December 2011, no shareholders list
filed on: 20th, December 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 15th November 2011 from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England
filed on: 15th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 11th December 2010, no shareholders list
filed on: 27th, January 2011
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 27th, January 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 27th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 19th August 2010
filed on: 19th, August 2010
| officers
|
Free Download
(1 page)
|
AP04 |
On Thursday 19th August 2010 - new secretary appointed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 19th August 2010.
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 30th June 2010. Originally it was Thursday 31st December 2009
filed on: 3rd, June 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 3rd June 2010 from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England
filed on: 3rd, June 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 12th April 2010 from Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 9th March 2010 from 8 Morston Office Park Whaley Road Barnsley S75 1HQ
filed on: 9th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 11th December 2009, no shareholders list
filed on: 23rd, December 2009
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 23rd December 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 16th, March 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Tuesday 16th December 2008
filed on: 16th, December 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On Thursday 30th October 2008 Director appointed
filed on: 30th, October 2008
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 23rd, October 2008
| accounts
|
Free Download
(4 pages)
|
288a |
On Wednesday 15th October 2008 Director appointed
filed on: 15th, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 23rd September 2008 Appointment terminated director
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 12th September 2008 Secretary appointed
filed on: 12th, September 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/09/2008 from 6 tallys end, barlborough chesterfield derbyshire S43 4WP
filed on: 12th, September 2008
| address
|
Free Download
(1 page)
|
288b |
On Friday 12th September 2008 Appointment terminated secretary
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 23rd July 2008 Appointment terminated director
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/02/08 from: elizabeth house cliff street mexborough south yorkshire S64 9HQ
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/02/08 from: elizabeth house cliff street mexborough south yorkshire S64 9HQ
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 12th February 2008
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 12th February 2008
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On Tuesday 27th November 2007 Secretary resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 27th November 2007 Secretary resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 23rd November 2007 New secretary appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 23rd November 2007 New secretary appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 23rd November 2007 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 23rd November 2007 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 20th November 2007 Director resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 20th November 2007 Director resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 25th October 2007 New director appointed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 25th October 2007 New director appointed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 24th October 2007 Director resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 24th October 2007 Director resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 17th, October 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 17th, October 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to Tuesday 19th December 2006
filed on: 19th, December 2006
| annual return
|
Free Download
(4 pages)
|
363(288) |
Annual return made up to Tuesday 19th December 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
363s |
Annual return made up to Tuesday 19th December 2006
filed on: 19th, December 2006
| annual return
|
Free Download
(4 pages)
|
363(288) |
Annual return made up to Tuesday 19th December 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2005
filed on: 14th, December 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2005
filed on: 14th, December 2006
| accounts
|
Free Download
(5 pages)
|
288a |
On Tuesday 29th August 2006 New secretary appointed;new director appointed
filed on: 29th, August 2006
| officers
|
Free Download
(3 pages)
|
288b |
On Tuesday 29th August 2006 Secretary resigned;director resigned
filed on: 29th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 29th August 2006 New secretary appointed;new director appointed
filed on: 29th, August 2006
| officers
|
Free Download
(3 pages)
|
288b |
On Tuesday 29th August 2006 Secretary resigned;director resigned
filed on: 29th, August 2006
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to Wednesday 11th January 2006
filed on: 11th, January 2006
| annual return
|
Free Download
(4 pages)
|
363s |
Annual return made up to Wednesday 11th January 2006
filed on: 11th, January 2006
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 11th, December 2004
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Company registration
filed on: 11th, December 2004
| incorporation
|
Free Download
(30 pages)
|