(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 15th Nov 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Nov 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 15th Nov 2023. New Address: 16 Effingham Street Rotherham South Yorkshire S65 1AJ. Previous address: 3 Lakeside Close Sunnyside Wood Laithes Village Rotherham S66 3ZU United Kingdom
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 26th Sep 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Sep 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Thu, 4th Nov 2021 - the day director's appointment was terminated
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 26th Sep 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Sep 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Sep 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Sep 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Sun, 25th Feb 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Mon, 26th Sep 2016
filed on: 7th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Sep 2016
filed on: 7th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Sep 2017
filed on: 7th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Sep 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Fri, 30th Sep 2016 to Thu, 31st Mar 2016
filed on: 28th, September 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, September 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Sun, 27th Sep 2015: 100.00 GBP
capital
|
|