AD01 |
Change of registered address from Unit 1 Barnsley Road Hoyland Barnsley S74 0QN England on 2024/03/18 to 75 Church Street Bentley Doncaster DN5 0BE
filed on: 18th, March 2024
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Mexborough Business Centre College Road Mexborough Business Centre Mexborough South Yorkshire S64 9JP England on 2024/03/08 to Unit 1 Barnsley Road Hoyland Barnsley S74 0QN
filed on: 8th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/02/03
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 27th, November 2023
| accounts
|
Free Download
(10 pages)
|
TM02 |
Secretary's appointment terminated on 2023/11/10
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/03
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 23rd, August 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2022/01/01.
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/03
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 9th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/03
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 7th, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/04
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 28th, November 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 39/43 Bridge Street Swinton Mexborough S64 8AP England on 2019/09/25 to Mexborough Business Centre College Road Mexborough Business Centre Mexborough South Yorkshire S64 9JP
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/04
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 083880070001 satisfaction in full.
filed on: 29th, January 2019
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 083880070001, created on 2018/08/24
filed on: 24th, August 2018
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 23rd, August 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018/02/04
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/05/24
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 26th, July 2017
| accounts
|
Free Download
(10 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2017/05/24
filed on: 5th, June 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/04
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 8 Cobden Avenue Mexborough S64 0AD United Kingdom on 2016/10/17 to 39/43 Bridge Street Swinton Mexborough S64 8AP
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/14.
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/10/14
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 4th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/04
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2015/08/01 secretary's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/08/15 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from First Floor 2 Woodberry Grove North Finchley London N12 0DR on 2016/01/27 to 8 Cobden Avenue Mexborough S64 0AD
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 27th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/04
filed on: 4th, February 2015
| annual return
|
|
AA |
Dormant company accounts reported for the period up to 2014/02/28
filed on: 13th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/04
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/07
capital
|
|
NEWINC |
Company registration
filed on: 4th, February 2013
| incorporation
|
Free Download
(37 pages)
|