(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 28, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 28, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 28, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 12 Oaks Business Park Oaks Lane Stairfoot Barnsley South Yorkshire S71 1HT England to 48 Upperthong Lane Holmfirth HD9 3BQ on January 14, 2021
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 28, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, September 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 28, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 28, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 12 Oaks Business Park Oaks Lane Stairfoot Barnsley West Yorkshire S71 1HT to Unit 12 Oaks Business Park Oaks Lane Stairfoot Barnsley South Yorkshire S71 1HT on April 24, 2018
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 24th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 16th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 18th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 28, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT to Unit 12 Oaks Business Park Oaks Lane Stairfoot Barnsley West Yorkshire S71 1HT on March 16, 2017
filed on: 16th, March 2017
| address
|
Free Download
(2 pages)
|
(CH01) On February 10, 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 28, 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 29, 2016: 1.00 GBP
capital
|
|
(AA01) Previous accounting period extended from February 28, 2015 to August 31, 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 28, 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 12, 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lane Church House 48 Upperthong Lane Holmfirth Huddersfield West Yorkshire HD9 3BQ to Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on May 12, 2015
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 25th, September 2014
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 28, 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 28, 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 22nd, January 2013
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 19th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, January 2013
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 28, 2012
filed on: 15th, November 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to February 28, 2012
filed on: 9th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 24, 2012. Old Address: the Old Chapel Doncaster Road Ardsley Barnsley S71 5AY
filed on: 24th, July 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 28, 2011 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(13 pages)
|
(AA) Dormant company accounts made up to February 28, 2011
filed on: 27th, April 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 28, 2010 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to February 28, 2010
filed on: 22nd, April 2010
| accounts
|
Free Download
(3 pages)
|
(288a) On May 28, 2009 Director appointed
filed on: 28th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On February 25, 2009 Appointment terminated director
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2009
| incorporation
|
Free Download
(12 pages)
|