(CS01) Confirmation statement with no updates Thursday 22nd February 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 20th April 2017
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd February 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073494400005, created on Friday 31st May 2019
filed on: 3rd, June 2019
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd February 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073494400004, created on Wednesday 5th September 2018
filed on: 13th, September 2018
| mortgage
|
Free Download
(37 pages)
|
(MR04) Charge 073494400003 satisfaction in full.
filed on: 21st, June 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 20th April 2018
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 20th April 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 11th December 2016.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 12th September 2016
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
(MR04) Charge 073494400002 satisfaction in full.
filed on: 23rd, August 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 073494400003, created on Thursday 18th August 2016
filed on: 18th, August 2016
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Wednesday 20th April 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 073494400001 satisfaction in full.
filed on: 12th, June 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 20th April 2015 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
(AR01) Annual return made up to Monday 20th April 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 27th April 2015
capital
|
|
(AD01) Registered office address changed from Lychgate Hall School Hill Whiston Rotherham South Yorkshire S60 4JB to Lychgate Hall School Hill Whiston Rotherham S60 4JB on Monday 27th April 2015
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 5th December 2014.
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073494400002, created on Thursday 2nd October 2014
filed on: 6th, October 2014
| mortgage
|
Free Download
(26 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 20th April 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 22nd, January 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073494400001
filed on: 14th, May 2013
| mortgage
|
Free Download
(15 pages)
|
(AA01) Previous accounting period extended from Friday 31st August 2012 to Monday 31st December 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 20th April 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 20th April 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 18th August 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 23rd August 2011
filed on: 23rd, August 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, August 2010
| incorporation
|
Free Download
(23 pages)
|