(AA) Total exemption full accounts data made up to 2023-06-30
filed on: 4th, March 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 20th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 11th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2021-11-26 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069337470004, created on 2020-08-24
filed on: 27th, August 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 14th, August 2020
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 069337470003 in full
filed on: 15th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 069337470001 in full
filed on: 15th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 069337470002 in full
filed on: 15th, April 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 069337470003, created on 2019-08-20
filed on: 23rd, August 2019
| mortgage
|
Free Download
(60 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 1st, March 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 069337470002, created on 2018-05-25
filed on: 31st, May 2018
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 069337470001, created on 2018-05-25
filed on: 25th, May 2018
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 16th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-06-15 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 13th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 3 West Moor Park, Networkcentre Yorkshire Way, Armthorpe Doncaster South Yorkshire DN3 3GW to 12 Manvers House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ on 2015-07-09
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-06-15 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 9th, January 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2014-05-10 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-06-15 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-08: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 8th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-06-15 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-12-18 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Main Reception Kingsfield Way Dallington Northampton NN5 7QS United Kingdom on 2013-04-26
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 24th, April 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2012-12-19
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-12-19
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-12-13
filed on: 13th, December 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-08-16
filed on: 16th, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-08-16
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-08-13
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2 Century Park Networkcentre Dearne Lane, Manvers Rotherham South Yorkshire S63 5DE United Kingdom on 2012-07-19
filed on: 19th, July 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, July 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Century Business Centre Century Park Manvers Rotherham South Yorkshire S63 5DA on 2012-07-02
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-06-15 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2012-01-13
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-01-13
filed on: 13th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-06-15 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 25th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2010-06-15 with full list of members
filed on: 14th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Century Business Centre Century Park Manvers Rotherham South Yorkshire S63 5DA on 2010-07-14
filed on: 14th, July 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 3 Concept Court Century Business Park Manvers Way Wath upon Dearne Rotherham South Yorkshire S63 5BD United Kingdom on 2010-07-14
filed on: 14th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-05-01 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2009-10-30
filed on: 30th, October 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2009-10-30
filed on: 30th, October 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/06/2009 from unit 41 century business centre century park rotherham south yorkshire S63 5DA
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, June 2009
| incorporation
|
Free Download
(13 pages)
|