TM01 |
Wed, 1st Jun 2022 - the day director's appointment was terminated
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(2 pages)
|
TM01 |
Thu, 11th May 2023 - the day director's appointment was terminated
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 11th May 2023 new director was appointed.
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Mon, 30th May 2022 - the day director's appointment was terminated
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th May 2022 new director was appointed.
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 19th May 2022 - the day director's appointment was terminated
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Sep 2021 new director was appointed.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 30th Jan 2021 - the day director's appointment was terminated
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 16th May 2019 new director was appointed.
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 3rd Sep 2020 - the day director's appointment was terminated
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Sep 2020 new director was appointed.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Sep 2020 new director was appointed.
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Sep 2020 new director was appointed.
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Sep 2019 new director was appointed.
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 3rd Sep 2020 - the day director's appointment was terminated
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 29th Oct 2019 - the day director's appointment was terminated
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 15th Jun 2020 - the day director's appointment was terminated
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sat, 17th Aug 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Units 13 & 14 Phase 2 Innovation Way Barnsley South Yorkshire S75 1JL. Previous address: C/O Hobarn Business Services Limited Units 13 & 14 Phase 2 Innovation Way Barnsley S75 1JL England
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 9th May 2019 - the day director's appointment was terminated
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 10th May 2018 new director was appointed.
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 10th May 2018 new director was appointed.
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 10th May 2018 - the day director's appointment was terminated
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 10th May 2018 - the day director's appointment was terminated
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Sat, 9th Sep 2017 - the day director's appointment was terminated
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 9th Sep 2017 new director was appointed.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Hobarn Business Services Limited Units 13 & 14 Phase 2 Innovation Way Barnsley S75 1JL. Previous address: C/O Hobarn Business Services Limited Hobarn House 12 Brompton Road Northallerton North Yorkshire DL6 1DY
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 12th May 2017 - the day director's appointment was terminated
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 12th May 2017 - the day director's appointment was terminated
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 28th Jul 2017 new director was appointed.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Thu, 11th May 2017 new director was appointed.
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 12th Dec 2016 - the day director's appointment was terminated
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 24th Mar 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Fri, 28th Oct 2016
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Oct 2016 new director was appointed.
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 13th Oct 2016. New Address: Old Linen Court 83-85 Shambles Street Barnsley S70 2SB. Previous address: Prospect House 148 Lawrence Street York YO10 3EB
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 8th Jul 2016 - the day director's appointment was terminated
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 21st Apr 2016 new director was appointed.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Sep 2015 - the day director's appointment was terminated
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 12th Aug 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 30th Sep 2014 new director was appointed.
filed on: 8th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Sep 2014 new director was appointed.
filed on: 8th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Sep 2014 new director was appointed.
filed on: 8th, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 30th Sep 2014 - the day secretary's appointment was terminated
filed on: 8th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 30th Sep 2014 new director was appointed.
filed on: 8th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Sep 2014 new director was appointed.
filed on: 8th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Sep 2014 new director was appointed.
filed on: 8th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Sep 2014 new director was appointed.
filed on: 8th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 30th Sep 2014 - the day director's appointment was terminated
filed on: 8th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 15th Nov 2014. New Address: Prospect House 148 Lawrence Street York YO10 3EB. Previous address: Mount House 90 the Mount York North Yorkshire YO24 1AR
filed on: 15th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 14th Aug 2014: 61.00 GBP
filed on: 25th, September 2014
| capital
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 12th Aug 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Aug 2013 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Aug 2012 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Aug 2011 with full list of members
filed on: 7th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 18th, November 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 12th Aug 2010 with full list of members
filed on: 18th, November 2010
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Aug 2009 to Thu, 31st Dec 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 12th Aug 2009 with full list of members
filed on: 2nd, November 2009
| annual return
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/07/2009 from suite 2D josephs well hanover walk leeds west yorkshire LS3 1AB
filed on: 6th, July 2009
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 21st Aug 2008 with shareholders record
filed on: 21st, August 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 10/03/2008 from mount house, 90 the mount york north yorkshire YO24 1AR
filed on: 10th, March 2008
| address
|
Free Download
(1 page)
|
288b |
On Mon, 20th Aug 2007 Director resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 20th Aug 2007 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 20th Aug 2007 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 20th Aug 2007 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 20th Aug 2007 Secretary resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 20th Aug 2007 Director resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 20th Aug 2007 Secretary resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 20th Aug 2007 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2007
| incorporation
|
Free Download
(11 pages)
|