(MR04) Charge 073116740002 satisfaction in full.
filed on: 10th, October 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(23 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, October 2023
| accounts
|
Free Download
(87 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 21st, July 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 21st, July 2023
| other
|
Free Download
(1 page)
|
(MR01) Registration of charge 073116740004, created on Thursday 6th April 2023
filed on: 11th, April 2023
| mortgage
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, September 2022
| accounts
|
Free Download
(84 pages)
|
(AA) Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(23 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 13th, September 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 13th, September 2022
| other
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 9th February 2022
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 9th February 2022.
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 29th November 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(23 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 21st, September 2021
| accounts
|
Free Download
(72 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 23rd, July 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 23rd, July 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 27th, November 2020
| accounts
|
Free Download
(68 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(24 pages)
|
(CH01) On Sunday 1st November 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 24th, February 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 24th, February 2020
| other
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(28 pages)
|
(MR04) Charge 073116740001 satisfaction in full.
filed on: 1st, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 073116740003, created on Monday 26th November 2018
filed on: 3rd, December 2018
| mortgage
|
Free Download
(8 pages)
|
(AA01) Accounting period extended to Monday 31st December 2018. Originally it was Thursday 12th July 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 073116740002, created on Wednesday 28th March 2018
filed on: 29th, March 2018
| mortgage
|
Free Download
(56 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 12th July 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Monday 31st July 2017 to Wednesday 12th July 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, August 2017
| incorporation
|
Free Download
(21 pages)
|
(AP01) New director appointment on Wednesday 12th July 2017.
filed on: 27th, July 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 12th July 2017.
filed on: 27th, July 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ to The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR on Thursday 27th July 2017
filed on: 27th, July 2017
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, July 2017
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, July 2017
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073116740001, created on Wednesday 12th July 2017
filed on: 14th, July 2017
| mortgage
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 12th July 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 12th July 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 6th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Thursday 12th December 2013 from 13 Regent Street Barnsley South Yorkshire S70 2EG United Kingdom
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 12th July 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 12th July 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 26th March 2012 from 3 Regent Street Barnsley South Yorkshire S70 2EG
filed on: 26th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 13th March 2012 from 19 the Balk Staincross Barnsley South Yorkshire S75 6JJ England
filed on: 13th, March 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 12th July 2011 with full list of members
filed on: 7th, October 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, July 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|