(PSC05) Change to a person with significant control February 14, 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1 Belton Road Sandtoft Doncaster DN8 5SX. Change occurred on February 14, 2024. Company's previous address: Braemar Scotland Lane Horsforth Leeds LS18 5SF England.
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates August 8, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 26, 2023
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control June 26, 2023
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 15, 2022
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 15, 2022
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 31st, January 2023
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 15, 2022 - 50.00 GBP
filed on: 31st, January 2023
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, January 2023
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 8, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069856790002, created on March 25, 2022
filed on: 25th, March 2022
| mortgage
|
Free Download
(31 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, February 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 8, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 8, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 8, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 5, 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 5, 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 5, 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control August 15, 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 15, 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Braemar Scotland Lane Horsforth Leeds LS18 5SF. Change occurred on August 15, 2018. Company's previous address: 15 Stone Croft Court Oulton Leeds LS26 8GA.
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On August 15, 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 8, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates August 8, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 9, 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 8, 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 8, 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 15 Stone Croft Court Oulton Leeds LS26 8GA. Change occurred on July 30, 2015. Company's previous address: 106 Kentmere Drive Lakeside Doncaster DN4 5FG.
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: 106 Kentmere Drive Lakeside Doncaster DN4 5FG.
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 8, 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 8, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 8, 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 21, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 8, 2012
filed on: 10th, September 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, June 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 8, 2011
filed on: 12th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 13th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, September 2010
| accounts
|
Free Download
(8 pages)
|
(AD02) Notification of SAIL
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 8, 2010
filed on: 12th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 8, 2010 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/08/2010 to 31/03/2010
filed on: 23rd, September 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2009
| incorporation
|
Free Download
(13 pages)
|