(MR01) Registration of charge 089596200014, created on 28th December 2023
filed on: 28th, December 2023
| mortgage
|
Free Download
(20 pages)
|
(TM01) 28th November 2023 - the day director's appointment was terminated
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 089596200013, created on 26th July 2023
filed on: 27th, July 2023
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 089596200012, created on 31st May 2023
filed on: 5th, June 2023
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 26th March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 29th March 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th February 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 3rd, February 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 3rd, February 2023
| other
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089596200011, created on 8th April 2022
filed on: 11th, April 2022
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 26th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089596200010, created on 22nd December 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 089596200009, created on 27th October 2021
filed on: 27th, October 2021
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089596200008, created on 11th August 2021
filed on: 11th, August 2021
| mortgage
|
Free Download
(75 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 26th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd February 2021
filed on: 2nd, February 2021
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, November 2020
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th November 2020
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th November 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th November 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th November 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 10th November 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th August 2020. New Address: Habodel, Unit 1 Hayfield Business Park, Field Lane Auckley Doncaster South Yorkshire DN9 3FL. Previous address: 25 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS England
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 089596200006, created on 10th July 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 089596200007, created on 10th July 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 26th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 23rd January 2020
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd January 2020 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd January 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd January 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd January 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089596200005, created on 24th December 2019
filed on: 3rd, January 2020
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 089596200004, created on 24th December 2019
filed on: 2nd, January 2020
| mortgage
|
Free Download
(35 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 26th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089596200002, created on 19th December 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 089596200003, created on 19th December 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(35 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089596200001, created on 12th September 2018
filed on: 15th, September 2018
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 26th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 28th February 2018 to 30th April 2018
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 26th March 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
(CH01) On 20th February 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th February 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th February 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th February 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th February 2017. New Address: 25 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS. Previous address: 84 Rotherham Road Tickhill Doncaster South Yorkshire DN11 9NJ
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 8th July 2016 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th March 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st April 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 26th March 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st April 2015: 1.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 31st March 2015 to 28th February 2015
filed on: 26th, March 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, March 2014
| incorporation
|
Free Download
(31 pages)
|