(AA) Small company accounts for the period up to 2023-04-30
filed on: 1st, March 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023-09-22
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-07-27
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2022-04-30
filed on: 14th, July 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on 2022-12-31
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-22
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2021-04-30
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2022-05-26
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-02-25
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-11-18
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-11-18
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-11-18
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-09-22
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-07-07 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2020-04-30
filed on: 11th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-09-22
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2020-07-10
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Chace Court Thorne Doncaster South Yorkshire DN8 4BW. Change occurred on 2020-07-10. Company's previous address: Mps Administration Office No. 6 & 7 Key Point Office Village, Keys Road Nixs Hill Industrial Estate Alfreton DE55 7FQ England.
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-05-21
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2019-04-30
filed on: 29th, April 2020
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from 2019-04-30 to 2019-04-29
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2018-07-11
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-09-22
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2018-04-30
filed on: 7th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-09-22
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018-09-13 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2017-04-30
filed on: 6th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-09-22
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2017-09-30 to 2017-04-30
filed on: 3rd, May 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-24
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, March 2017
| resolution
|
Free Download
(13 pages)
|
(MR01) Registration of charge 103920440001, created on 2017-03-24
filed on: 30th, March 2017
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2017-03-24
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-24
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-03-24
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-24
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Mps Administration Office No. 6 & 7 Key Point Office Village, Keys Road Nixs Hill Industrial Estate Alfreton DE55 7FQ. Change occurred on 2017-03-27. Company's previous address: Prestige Group Head Office, Roseville Court Blair Avenue Ingleby Barwick Stockton-on-Tees TS17 5BL United Kingdom.
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, September 2016
| incorporation
|
Free Download
(18 pages)
|