(TM01) Director's appointment was terminated on Tuesday 28th November 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
(MR04) Charge 101795310005 satisfaction in full.
filed on: 15th, August 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 12th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 29th March 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th February 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 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)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 3rd, February 2023
| accounts
|
Free Download
(68 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)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 12th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(MR05) All of the property or undertaking has been released from charge 101795310008
filed on: 22nd, April 2022
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 101795310007
filed on: 22nd, April 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 12th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 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)
|
(PSC07) Cessation of a person with significant control Tuesday 10th November 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tuesday 10th November 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 10th November 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 10th November 2020.
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 10th November 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Habodel, Unit 1 Hayfield Business Park, Field Lane Auckley Doncaster South Yorkshire DN9 3FL. Change occurred on Monday 24th August 2020. Company's previous address: 25 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS England.
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 12th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 23rd January 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 23rd January 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 23rd January 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd January 2020 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101795310008, created on Thursday 17th January 2019
filed on: 17th, January 2019
| mortgage
|
Free Download
(44 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 101795310007, created on Friday 9th November 2018
filed on: 14th, November 2018
| mortgage
|
Free Download
(43 pages)
|
(MR04) Charge 101795310003 satisfaction in full.
filed on: 9th, November 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 12th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101795310006, created on Wednesday 25th April 2018
filed on: 15th, May 2018
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 101795310005, created on Friday 2nd February 2018
filed on: 6th, February 2018
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 101795310004, created on Wednesday 24th January 2018
filed on: 2nd, February 2018
| mortgage
|
Free Download
(44 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 101795310003, created on Friday 23rd June 2017
filed on: 14th, July 2017
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 101795310002, created on Wednesday 28th June 2017
filed on: 28th, June 2017
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates Friday 12th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(9 pages)
|
(MR01) Registration of charge 101795310001, created on Thursday 20th April 2017
filed on: 20th, April 2017
| mortgage
|
Free Download
(42 pages)
|
(AA01) Current accounting period shortened to Sunday 30th April 2017, originally was Wednesday 31st May 2017.
filed on: 9th, March 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 25 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS. Change occurred on Monday 20th February 2017. Company's previous address: 84 Rotherham Road Tickhill Doncaster South Yorkshire DN11 9NJ United Kingdom.
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Friday 8th July 2016 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, May 2016
| incorporation
|
Free Download
(8 pages)
|