CS01 |
Confirmation statement with no updates Tuesday 12th March 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd November 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 9th November 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th November 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 25th July 2022
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 2nd November 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 2nd November 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd November 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Regent Street Barnsley S70 2EG England to 25 Locke Avenue Barnsley S70 1QH on Tuesday 2nd November 2021
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 2nd November 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 st. Johns Road Barnsley South Yorkshire S70 1QT to 3 Regent Street Barnsley S70 2EG on Monday 15th January 2018
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 20th December 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 20th December 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 9th June 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 9th June 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 9th June 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 9th June 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(7 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 5th November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 5th November 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 16th November 2015
capital
|
|
SH01 |
300.00 GBP is the capital in company's statement on Wednesday 5th November 2014
filed on: 11th, November 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, November 2014
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 5th November 2014
capital
|
|