(CS01) Confirmation statement with no updates 2023/12/07
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Distribution Depot Hydra Business Park Nether Lane, Ecclesfield Sheffield S35 9ZX United Kingdom on 2023/11/27 to Bhi House Bessemer Way Rotherham S60 1FB
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 111030370004, created on 2023/10/26
filed on: 7th, November 2023
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 111030370003, created on 2023/10/27
filed on: 3rd, November 2023
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 111030370002, created on 2023/10/27
filed on: 3rd, November 2023
| mortgage
|
Free Download
(41 pages)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 6th, June 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2022/12/07
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 26th, July 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021/12/07
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 12th, May 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020/12/07
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/11/20.
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 13th, July 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019/12/07
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 9th, July 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2019/02/07 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/07
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111030370001, created on 2018/07/02
filed on: 3rd, July 2018
| mortgage
|
Free Download
(22 pages)
|
(TM01) Director's appointment terminated on 2018/05/24
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, December 2017
| incorporation
|
Free Download
(11 pages)
|