(CS01) Confirmation statement with updates 10th February 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 10th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 10th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 10th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 094318670002 in full
filed on: 16th, August 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 094318670001 in full
filed on: 16th, August 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 094318670003 in full
filed on: 16th, August 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 30th November 2016
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 30th November 2016
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094318670004, created on 5th December 2017
filed on: 21st, December 2017
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 30th November 2016: 600100.00 GBP
filed on: 14th, March 2017
| capital
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of varying share rights or name
filed on: 9th, March 2017
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094318670003, created on 17th February 2017
filed on: 24th, February 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 094318670002, created on 17th February 2017
filed on: 23rd, February 2017
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 094318670001, created on 11th March 2016
filed on: 18th, March 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 10th February 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 23rd February 2015: 100.00 GBP
filed on: 15th, July 2015
| capital
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, July 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 15th, July 2015
| resolution
|
Free Download
|
(AA01) Current accounting period shortened from 28th February 2016 to 31st December 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 15th April 2015. New Address: Skanwear Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR. Previous address: Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR United Kingdom
filed on: 15th, April 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, February 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 10th February 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|