(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Sat, 31st Mar 2018 from Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th Nov 2015
filed on: 29th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 29th Nov 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 9th Nov 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 20 Fall Bank Industrial Estate, Dodworth Barnsley South Yorkshire S75 3LS on Mon, 11th Aug 2014 to Palmers Yard Old Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7EU
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 10th Nov 2012 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Nov 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 19th Nov 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th Nov 2012
filed on: 4th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Nov 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 9th Nov 2010
filed on: 8th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th Nov 2009
filed on: 3rd, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 8th, June 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Thu, 4th Dec 2008 with complete member list
filed on: 4th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 19th, August 2008
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 09/11/07 from: unit 1 9 freemans yard doncaster road barnsley south yorkshire S70 1TH
filed on: 9th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/11/07 from: unit 1 9 freemans yard doncaster road barnsley south yorkshire S70 1TH
filed on: 9th, November 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 9th Nov 2007 with complete member list
filed on: 9th, November 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Fri, 9th Nov 2007 with complete member list
filed on: 9th, November 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 12th, September 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 12th, September 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Thu, 16th Nov 2006 with complete member list
filed on: 16th, November 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Thu, 16th Nov 2006 with complete member list
filed on: 16th, November 2006
| annual return
|
Free Download
(3 pages)
|
(288b) On Thu, 16th Nov 2006 Secretary resigned
filed on: 16th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 16th Nov 2006 Secretary resigned
filed on: 16th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 16th Nov 2006 Director resigned
filed on: 16th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 16th Nov 2006 Director resigned
filed on: 16th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 16th Aug 2006 New secretary appointed;new director appointed
filed on: 16th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 16th Aug 2006 New secretary appointed;new director appointed
filed on: 16th, August 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Thu, 29th Dec 2005. Value of each share 1 £, total number of shares: 100.
filed on: 10th, March 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Thu, 29th Dec 2005. Value of each share 1 £, total number of shares: 100.
filed on: 10th, March 2006
| capital
|
Free Download
(2 pages)
|
(288b) On Mon, 9th Jan 2006 Director resigned
filed on: 9th, January 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/01/06 from: carlton villa, 13-17 carlton street, halifax west yorkshire HX1 2AL
filed on: 9th, January 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/01/06 from: carlton villa, 13-17 carlton street, halifax west yorkshire HX1 2AL
filed on: 9th, January 2006
| address
|
Free Download
(1 page)
|
(288b) On Mon, 9th Jan 2006 Director resigned
filed on: 9th, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 2nd Dec 2005 New director appointed
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 2nd Dec 2005 New director appointed
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 1st Dec 2005 New director appointed
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 1st Dec 2005 New secretary appointed;new director appointed
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 1st Dec 2005 Director resigned
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 1st Dec 2005 Secretary resigned
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 1st Dec 2005 New secretary appointed;new director appointed
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 1st Dec 2005 Secretary resigned
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 1st Dec 2005 New director appointed
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 1st Dec 2005 Director resigned
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/12/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 1st, December 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/12/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 1st, December 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2005
| incorporation
|
Free Download
(16 pages)
|