(CS01) Confirmation statement with updates 18th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 23rd January 2023
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 18th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 18th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 28th March 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 18 Metro Trading Centre Barugh Green Road Barugh Green Barnsley South Yorkshire S75 1JT on 28th March 2018 to 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th October 2017: 1.00 GBP
filed on: 16th, October 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 18th December 2016
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ on 2nd February 2015 to Unit 18 Metro Trading Centre Barugh Green Road Barugh Green Barnsley South Yorkshire S75 1JT
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2014
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd January 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2013
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th March 2014: 1.00 GBP
capital
|
|
(CH01) On 27th September 2013 director's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th July 2013 director's details were changed
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Nortonthorpe Mills Scissett Huddersfield West Yorkshire HD8 9LA England on 10th July 2013
filed on: 10th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 22nd October 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd October 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, June 2012
| incorporation
|
Free Download
(21 pages)
|