(CS01) Confirmation statement with updates 2023-11-30
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ. Change occurred on 2023-12-05. Company's previous address: 9 Ellers Drive Doncaster DN4 7DL England.
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 5th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2023-12-04 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-12-04 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2023-05-31 to 2023-01-31
filed on: 3rd, November 2023
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 064489060003 in full
filed on: 2nd, July 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2022-12-30 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 6th, January 2023
| accounts
|
Free Download
(14 pages)
|
(CH01) On 2022-12-01 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-12-01 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-12-09 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-12-01 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-12-01
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-11-30
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-12-10
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 30th, November 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 8th, March 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-22
filed on: 8th, March 2021
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from 2021-05-22 to 2020-05-31
filed on: 8th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-10
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-12-10
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-22
filed on: 2nd, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to 2019-03-31 (was 2019-05-22).
filed on: 29th, November 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 064489060003, created on 2019-08-12
filed on: 12th, August 2019
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 064489060002, created on 2019-05-23
filed on: 11th, June 2019
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 064489060001, created on 2019-05-23
filed on: 30th, May 2019
| mortgage
|
Free Download
(39 pages)
|
(TM01) Director's appointment was terminated on 2019-05-23
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-23
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Ellers Drive Doncaster DN4 7DL. Change occurred on 2019-05-23. Company's previous address: 29 High Street, Blyth Near Worksop Nottinghamshire S81 8EW.
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-05-23
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-05-23
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-10
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 14th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017-12-10
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 5th, September 2017
| accounts
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-12-10
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-10
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-17: 1.00 GBP
capital
|
|
(CH01) On 2015-06-01 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-10
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-06: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-10
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 26th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-10
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-10
filed on: 9th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 21st, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-10
filed on: 20th, December 2010
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2010-11-04
filed on: 4th, November 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 11th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-12-10
filed on: 29th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 3rd, September 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 14th, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to 2009-01-08 - Annual return with full member list
filed on: 8th, January 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(14 pages)
|