(MR04) Satisfaction of charge 084905960011 in full
filed on: 26th, April 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084905960007 in full
filed on: 26th, April 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084905960013 in full
filed on: 26th, April 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084905960012 in full
filed on: 26th, April 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084905960010 in full
filed on: 26th, April 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084905960005 in full
filed on: 26th, April 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084905960003 in full
filed on: 26th, April 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084905960006 in full
filed on: 26th, April 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084905960002 in full
filed on: 26th, April 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084905960001 in full
filed on: 26th, April 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084905960008 in full
filed on: 26th, April 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084905960004 in full
filed on: 26th, April 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084905960020 in full
filed on: 26th, April 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084905960019 in full
filed on: 26th, April 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084905960018 in full
filed on: 26th, April 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084905960015 in full
filed on: 26th, April 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084905960017 in full
filed on: 26th, April 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084905960016 in full
filed on: 26th, April 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084905960009 in full
filed on: 26th, April 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084905960014 in full
filed on: 26th, April 2024
| mortgage
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 3rd, February 2024
| accounts
|
Free Download
(31 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2023-04-30
filed on: 3rd, February 2024
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2023-11-28
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023-03-29 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-02-28 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 2nd, February 2023
| accounts
|
Free Download
(66 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-02-02
filed on: 2nd, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, November 2020
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-11-10
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 25 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS England to Habodel, Unit 1 Hayfield Business Park, Field Lane Auckley Doncaster South Yorkshire DN9 3FL on 2020-08-24
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-01-23 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 28th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 28th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 2018-02-28 to 2018-04-30
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2017-02-20 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-02-20 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-02-20 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 84 Rotherham Road Tickhill Doncaster DN11 9NJ to 25 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 2017-02-20
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 21st, October 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084905960020, created on 2016-08-24
filed on: 25th, August 2016
| mortgage
|
Free Download
(7 pages)
|
(CH01) On 2016-07-08 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084905960019, created on 2016-05-26
filed on: 27th, May 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084905960018, created on 2016-05-23
filed on: 26th, May 2016
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-04-16 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-04-19: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 11th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-04-16 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
(MR01) Registration of charge 084905960016, created on 2015-04-10
filed on: 13th, April 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084905960017, created on 2015-04-10
filed on: 13th, April 2015
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 12th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-04-16 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-04-22: 1.00 GBP
capital
|
|
(MR01) Registration of charge 084905960015
filed on: 12th, March 2014
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084905960011
filed on: 7th, February 2014
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084905960013
filed on: 7th, February 2014
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084905960014
filed on: 7th, February 2014
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084905960012
filed on: 7th, February 2014
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084905960010
filed on: 3rd, February 2014
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084905960008
filed on: 5th, December 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084905960009
filed on: 5th, December 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084905960007
filed on: 30th, September 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084905960004
filed on: 13th, June 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084905960005
filed on: 13th, June 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084905960006
filed on: 13th, June 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084905960003
filed on: 13th, June 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084905960001
filed on: 13th, June 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084905960002
filed on: 13th, June 2013
| mortgage
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 2014-04-30 to 2014-02-28
filed on: 8th, May 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(31 pages)
|