(AA) Micro company accounts made up to 2022-03-31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 8th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 27th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 23rd, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 30th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 43 Admiral Biggs Drive Treeton Rotherham S60 5TS. Change occurred on 2017-12-01. Company's previous address: 292 Badsley Moor Lane Rotherham South Yorkshire S65 2QW.
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-03-25
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 064323460005, created on 2016-12-15
filed on: 15th, December 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 064323460004, created on 2016-12-12
filed on: 13th, December 2016
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-05
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-05
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 43 Admiral Biggs Drive Treeton Rotherham South Yorkshire S60 5TS on 2014-04-28
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 064323460003
filed on: 3rd, April 2014
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 064323460002
filed on: 28th, March 2014
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 10th, February 2014
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 10th, December 2013
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-05
filed on: 5th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-05: 6000.00 GBP
capital
|
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 4th, December 2013
| mortgage
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-15
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 7 Fern Court Woodlaithes Village Rotherham South Yorkshire S66 3ZL on 2013-03-12
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 7th, September 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2012-04-20
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-04-20
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-04-20
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-15
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-12-21
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-12-21
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-12-21
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 20th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-15
filed on: 9th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-06-08
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2011-06-08
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-06-08
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-06-08
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-15
filed on: 16th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-03-15 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010-03-15 secretary's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 11th, December 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to 2009-07-08 - Annual return with full member list
filed on: 8th, July 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 3rd, July 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, February 2009
| mortgage
|
Free Download
(4 pages)
|
(288b) On 2008-08-04 Appointment terminated director
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-08-04 Director and secretary appointed
filed on: 4th, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-08-04 Appointment terminated director and secretary
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/08 from: unit 7, woodlaithes road woodlaithes village rotherham S.yorkshire S66 3ZL
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/08 from: unit 7, woodlaithes road woodlaithes village rotherham S.yorkshire S66 3ZL
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, November 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 20th, November 2007
| incorporation
|
Free Download
(15 pages)
|