(AD01) Registered office address changed from Bankwood Lane New Rossington Doncaster South Yorkshire DN11 0PS to The Water Tower J3 Business Park Carr Hill, Balby Doncaster DN4 8DE on Wednesday 11th October 2023
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 11th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 11th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th March 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th March 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 11th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089327420002, created on Friday 21st December 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 089327420001, created on Friday 21st December 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 089327420003, created on Friday 21st December 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 11th March 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to Saturday 28th February 2015, originally was Friday 11th March 2016.
filed on: 24th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 11th March 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Wednesday 30th September 2015 to Friday 11th March 2016
filed on: 16th, March 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 11th March 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 16th April 2015
filed on: 19th, May 2015
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2015 to Tuesday 30th September 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 26th March 2014
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 25th March 2014 from C/O Emmaway Ltd Morris and Co Ltd Bankwood Lane New Rossington Doncaster South Yorkshire DN11 0PS England
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 24th March 2014.
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 24th March 2014 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 24th March 2014.
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 24th March 2014
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, March 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 11th March 2014
capital
|
|