(AD01) Change of registered address from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom on 2024/05/23 to Suite One, Peel Mill Commercial Street Morley West Yorkshire LS27 8AG
filed on: 23rd, May 2024
| address
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2024/03/18
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2024/01/31
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2024/01/31.
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2024/01/31
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2024/01/31
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2024/01/31
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 9 Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL England on 2024/02/14 to Repton Manor Repton Avenue Ashford Kent TN23 3GP
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 18th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023/04/10
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2023/02/08
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 8th, November 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 089894550001 satisfaction in full.
filed on: 24th, August 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/04/10
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 2nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/04/10
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 26th, January 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2020/09/30
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/04/10
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2019/10/01 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/04/10
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2016/10/12
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/04/01
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 4th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/04/10
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089894550001, created on 2018/04/11
filed on: 13th, April 2018
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 15th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/04/10
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 2nd Floor Gresley House, Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 2016/12/15 to Unit 9 Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 12th, October 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2016/08/04
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/08/03.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/10
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2015/04/10
filed on: 23rd, February 2016
| document replacement
|
Free Download
(21 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2015/04/10
filed on: 8th, June 2015
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/10
filed on: 28th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/05/28
capital
|
|
(TM01) Director's appointment terminated on 2014/11/01
filed on: 22nd, April 2015
| officers
|
|
(CH01) On 2014/09/09 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from , 2nd Floor Gresley House, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5HX, United Kingdom on 2014/09/18 to 2nd Floor Gresley House, Ten Pound Walk Doncaster South Yorkshire DN4 5HX
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from , Meteor House First Avenue, Finningley, Doncaster, South Yorkshire, DN9 3GA, United Kingdom on 2014/09/18 to 2nd Floor Gresley House, Ten Pound Walk Doncaster South Yorkshire DN4 5HX
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/08/27 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, April 2014
| incorporation
|
Free Download
(22 pages)
|