(CS01) Confirmation statement with updates Tuesday 22nd August 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 4th January 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 4th January 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th January 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 4th January 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 15th, March 2023
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 2nd June 2022
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 081884180003, created on Friday 16th September 2022
filed on: 5th, October 2022
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 081884180004, created on Friday 16th September 2022
filed on: 5th, October 2022
| mortgage
|
Free Download
(16 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 31st, August 2022
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 22nd August 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, June 2022
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, June 2022
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 2nd June 2022
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 20th, June 2022
| capital
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 2
filed on: 21st, April 2022
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wednesday 23rd March 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 23rd March 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 22nd August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd August 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Friday 3rd July 2020.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd August 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 22nd August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd August 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd August 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 30th October 2013
capital
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 9th, January 2013
| mortgage
|
Free Download
(8 pages)
|
(AA01) Accounting period extended to Saturday 30th November 2013. Originally it was Saturday 31st August 2013
filed on: 19th, November 2012
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 28th September 2012 from 75 Low Road Balby Doncaster South Yorkshire DN4 8PW England
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, August 2012
| incorporation
|
Free Download
(8 pages)
|