(PSC04) Change to a person with significant control Tuesday 2nd March 2021
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th March 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 2nd March 2021
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CH03) On Tuesday 20th September 2022 secretary's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 20th September 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 20th September 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 28th March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 28th March 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 28th March 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 28th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Monday 9th July 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 27th, July 2018
| mortgage
|
Free Download
(2 pages)
|
(MR01) Registration of charge 057595580003, created on Friday 29th June 2018
filed on: 18th, July 2018
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 057595580002, created on Friday 29th June 2018
filed on: 11th, July 2018
| mortgage
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th March 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th March 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU. Change occurred on Tuesday 3rd February 2015. Company's previous address: Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th March 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th March 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th March 2012
filed on: 29th, March 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 20th March 2012
filed on: 20th, March 2012
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 20th March 2012) of a secretary
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 1st, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th March 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 6th, July 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th March 2010
filed on: 27th, April 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Friday 1st May 2009 - Annual return with full member list
filed on: 1st, May 2009
| annual return
|
Free Download
(5 pages)
|
(288c) Secretary's change of particulars
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 9th, January 2009
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to Wednesday 30th April 2008 - Annual return with full member list
filed on: 30th, April 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 30th, December 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 30th, December 2007
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to Tuesday 29th May 2007 - Annual return with full member list
filed on: 29th, May 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Tuesday 29th May 2007 - Annual return with full member list
filed on: 29th, May 2007
| annual return
|
Free Download
(6 pages)
|
(395) Particulars of mortgage/charge
filed on: 15th, July 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 15th, July 2006
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, March 2006
| incorporation
|
Free Download
(30 pages)
|
(NEWINC) Company registration
filed on: 28th, March 2006
| incorporation
|
Free Download
(30 pages)
|