(PSC05) Change to a person with significant control Mon, 18th Dec 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Mon, 18th Dec 2023 - the day secretary's appointment was terminated
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(CH03) On Mon, 18th Dec 2023 secretary's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 18th Dec 2023 director's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 18th Dec 2023. New Address: 2-3 Hill Side Buildings Beeston Road Leeds LS11 6AY. Previous address: 15 Brambling Lane Wath-upon-Dearne Rotherham S63 7GT England
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
(TM01) Mon, 18th Dec 2023 - the day director's appointment was terminated
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 090168200003, created on Fri, 15th Dec 2023
filed on: 15th, December 2023
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 090168200002, created on Wed, 6th Dec 2023
filed on: 11th, December 2023
| mortgage
|
Free Download
(81 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Aug 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Fri, 30th Jun 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 30th Jun 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 30th Jun 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 30th Jun 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 30th Jun 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 30th Jun 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 30th Jun 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 30th Jun 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Jan 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Jan 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 4th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 4th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Jan 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Jan 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Jan 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on Wed, 20th Feb 2019
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Wed, 20th Feb 2019
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 30th Nov 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 30th Nov 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 30th Nov 2018 - the day director's appointment was terminated
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 30th Nov 2018 new director was appointed.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 6th Dec 2018. New Address: 15 Brambling Lane Wath-upon-Dearne Rotherham S63 7GT. Previous address: Unit 39 Gravelly Industrial Park Birmingham B24 8TG England
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
(TM02) Fri, 30th Nov 2018 - the day secretary's appointment was terminated
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 30th Nov 2018 new director was appointed.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090168200001, created on Tue, 6th Nov 2018
filed on: 8th, November 2018
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jan 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Fri, 7th Jul 2017 - the day secretary's appointment was terminated
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Jan 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 15th Nov 2016. New Address: Unit 39 Gravelly Industrial Park Birmingham B24 8TG. Previous address: Unit 18 Gravelly Industrial Park Birmingham B24 8HZ England
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 17th Jan 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 2nd Feb 2016: 200.00 GBP
capital
|
|
(AD01) Address change date: Tue, 23rd Jun 2015. New Address: Unit 18 Gravelly Industrial Park Birmingham B24 8HZ. Previous address: 19 Lidgett Lane Leeds LS8 1PQ
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Thu, 22nd Jan 2015
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 17th Jan 2015 with full list of members
filed on: 17th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sat, 17th Jan 2015: 200.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to Mon, 30th Jun 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 26th Jun 2014. Old Address: 25 Aubrey Road Small Heath Birmingham B10 9DQ England
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 17th Jun 2014. Old Address: 44 Caldwell Road Birmingham Uk B9 5TQ
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 6th May 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 6th May 2014: 200.00 GBP
capital
|
|
(SH01) Capital declared on Tue, 29th Apr 2014: 200.00 GBP
filed on: 29th, April 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2014
| incorporation
|
Free Download
(23 pages)
|