(CS01) Confirmation statement with no updates 2023/10/06
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 25th, July 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2022/10/06
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/06
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 24th, July 2021
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 073979290001 satisfaction in full.
filed on: 18th, March 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/06
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 3rd, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/10/06
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/10/06
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2018/10/24
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2018/10/24
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/04/05
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/04/05
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/04/05
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 26th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2018/02/27 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/10/17
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/06
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/10/12
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/10/31
filed on: 9th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/10/06
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 27th, April 2016
| accounts
|
Free Download
(8 pages)
|
(CH03) On 2015/12/11 secretary's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/12/11 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/12/11 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Engine Lane Shafton Barnsley South Yorkshire S72 8SP on 2015/12/10 to Unit 7 S Park Business Park Martel Court Stockport Cheshire SK1 2AF
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/06
filed on: 13th, October 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 073979290001, created on 2015/09/18
filed on: 23rd, September 2015
| mortgage
|
Free Download
(39 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 1st, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/06
filed on: 23rd, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 5th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/06
filed on: 21st, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/10/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 8th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/06
filed on: 7th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/06
filed on: 14th, February 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, October 2010
| incorporation
|
Free Download
(24 pages)
|