(AA) Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 21st Jul 2023. New Address: Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB. Previous address: C/O Gbac 83-85 Shambles Street Barnsley South Yorkshire S70 2SB
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 15th Dec 2021 new director was appointed.
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Thu, 8th Dec 2016 - the day director's appointment was terminated
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 20th Apr 2018 - the day director's appointment was terminated
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 4th Apr 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 26th Apr 2016: 30.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sat, 4th Apr 2015 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 4th Apr 2015 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 4th Apr 2015 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 4th Apr 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(AP04) New secretary appointment on Thu, 12th Mar 2015
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 31st Dec 2014 - the day director's appointment was terminated
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 28th Feb 2015 - the day director's appointment was terminated
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 29th Aug 2014. New Address: C/O Gbac 83-85 Shambles Street Barnsley South Yorkshire S70 2SB. Previous address: Apartment 30 Somersbury Court 262 Somerset Road Almondsbury Huddersfield West Yorkshire HD5 8LZ
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
(TM02) Mon, 21st Jul 2014 - the day secretary's appointment was terminated
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 4th Apr 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(10 pages)
|
(AP01) On Tue, 21st Jan 2014 new director was appointed.
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 26th Aug 2013 - the day director's appointment was terminated
filed on: 26th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 4th Apr 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Sep 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Wed, 20th Feb 2013 - the day director's appointment was terminated
filed on: 20th, February 2013
| officers
|
Free Download
(4 pages)
|
(AP01) On Wed, 20th Feb 2013 new director was appointed.
filed on: 20th, February 2013
| officers
|
Free Download
(4 pages)
|
(AP01) On Mon, 19th Nov 2012 new director was appointed.
filed on: 19th, November 2012
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Mon, 19th Nov 2012
filed on: 19th, November 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Mon, 19th Nov 2012 - the day director's appointment was terminated
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 19th Nov 2012 - the day secretary's appointment was terminated
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 19th Nov 2012 new director was appointed.
filed on: 19th, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 19th Nov 2012 new director was appointed.
filed on: 19th, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 19th Nov 2012 new director was appointed.
filed on: 19th, November 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 19th Nov 2012. Old Address: , Burdwell Works 172 New Mill Road, Brockholes, Holmfirth, HD9 7AZ, United Kingdom
filed on: 19th, November 2012
| address
|
Free Download
(2 pages)
|
(AP01) On Mon, 19th Nov 2012 new director was appointed.
filed on: 19th, November 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Mon, 19th Nov 2012 - the day director's appointment was terminated
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 29th Oct 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 6th Nov 2012 director's details were changed
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 29th Oct 2011 with full list of members
filed on: 26th, November 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 19th May 2011 new director was appointed.
filed on: 19th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Wed, 17th Nov 2010 - the day director's appointment was terminated
filed on: 17th, November 2010
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 17th Nov 2010 - the day secretary's appointment was terminated
filed on: 17th, November 2010
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 17th Nov 2010
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 17th Nov 2010 new director was appointed.
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 17th Nov 2010. Old Address: , Brook House, 8 Greatcliffe Ct, Dodworth Business Park Dodworth, Barnsley, South Yorkshire, S75 3SP, England
filed on: 17th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 29th Oct 2010 with full list of members
filed on: 11th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 26th Aug 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jul 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 29th Oct 2009 with full list of members
filed on: 9th, November 2009
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Mon, 9th Nov 2009. Old Address: , Brook House, Barnsley Road Dodworth, Barnsley, S. Yorks, S75 3JT
filed on: 9th, November 2009
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 29th Oct 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2009
filed on: 16th, March 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Tue, 10th Mar 2009 with shareholders record
filed on: 10th, March 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to Wed, 25th Feb 2009 with shareholders record
filed on: 25th, February 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 03/04/2008 from, marquess court, 69 southampton row, london, WC1B 4ET
filed on: 3rd, April 2008
| address
|
Free Download
(1 page)
|
(288a) On Thu, 3rd Apr 2008 Director and secretary appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 3rd Apr 2008 Director appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 2nd Apr 2008 Appointment terminated director
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 2nd Apr 2008 Appointment terminated secretary
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(34 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(34 pages)
|