(CS01) Confirmation statement with no updates 2023-09-06
filed on: 30th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 19th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-09-06
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 3rd, May 2022
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 088964460003 in full
filed on: 24th, March 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-09-06
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 26th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-09-06
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2020-03-31 to 2019-09-30
filed on: 16th, December 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-09-30
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-09-30
filed on: 10th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-09-30
filed on: 10th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-09-30
filed on: 10th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-09-30
filed on: 10th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit a Blenheim House 1 Blenheim Road Epson Surrey KT19 9BE to 84 Wigginton Road York YO31 8JQ on 2019-11-10
filed on: 10th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-09-06
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088964460003, created on 2019-07-10
filed on: 17th, July 2019
| mortgage
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 2019-04-15
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-03-25
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 088964460002, created on 2018-09-07
filed on: 12th, September 2018
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates 2018-09-06
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 088964460001 in full
filed on: 25th, July 2018
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-03-21
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-03-21
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2018-03-21
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from 2018-02-28 to 2018-03-31
filed on: 9th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 5 Nine Trees Trading Estate, Morthen Road Thurcroft Rotherham South Yorkshire S66 9JG to Unit a Blenheim House 1 Blenheim Road Epson Surrey KT19 9BE on 2018-04-09
filed on: 9th, April 2018
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, April 2018
| resolution
|
Free Download
|
(AP01) New director was appointed on 2018-03-21
filed on: 6th, April 2018
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2018-03-21
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-03-21
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-03-21
filed on: 5th, April 2018
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2018-03-21
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-14
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-02-14
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 27th, October 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-02-29
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-14 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 15th, April 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to 2015-02-14 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088964460001, created on 2015-01-19
filed on: 29th, January 2015
| mortgage
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 2014-07-10
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, February 2014
| incorporation
|
Free Download
(9 pages)
|