(AD01) Address change date: Thu, 18th Jan 2024. New Address: Unit 18 Dale Court, Off Avenue Lodeve South Kirkby Pontefract West Yorkshire WF9 3FL. Previous address: Mercury House Grove Lane Hemsworth Pontefract WF9 4BB England
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(14 pages)
|
(PSC04) Change to a person with significant control Fri, 13th May 2016
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Jun 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 13th May 2016 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Jun 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 11th Jun 2018
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 11th Jun 2020
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Jul 2016
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 1st Jul 2016
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Jul 2016
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jul 2016
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 11th Jun 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Mon, 22nd Jun 2020. New Address: Mercury House Grove Lane Hemsworth Pontefract WF9 4BB. Previous address: 13 High Street Belton Doncaster DN9 1LS England
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 11th Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Jun 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 5th Feb 2018. New Address: 13 High Street Belton Doncaster DN9 1LS. Previous address: 26B Station Road Epworth Doncaster DN9 1JU England
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 26th Oct 2017. New Address: 26B Station Road Epworth Doncaster DN9 1JU. Previous address: 8 Lancelot Court South Elmsall Pontefract WF9 2WD England
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 19th Oct 2017. New Address: 8 Lancelot Court South Elmsall Pontefract WF9 2WD. Previous address: 12 Market Close Barnsley S71 1DP England
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 12th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2016
| incorporation
|
Free Download
(8 pages)
|