(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 23rd, June 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2023/02/07. New Address: Unit 3-5 the Recovery Centre Wakefield Road Barnsley S71 1UN. Previous address: 39 Wombwell Lane Barnsley South Yorkshire S70 3NR England
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 24th, June 2022
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 077881010002 satisfaction in full.
filed on: 22nd, June 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 13th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 28th, May 2020
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 077881010002, created on 2020/02/19
filed on: 27th, February 2020
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 077881010001, created on 2019/09/17
filed on: 19th, September 2019
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 12th, April 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 6th, September 2018
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/11/20.
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/11/20.
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/11/20 - the day director's appointment was terminated
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2017/11/20
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 2017/08/21 - the day secretary's appointment was terminated
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 26th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2017/03/31. New Address: 39 Wombwell Lane Barnsley South Yorkshire S70 3NR. Previous address: 47 Champany Fields Dodworth Barnsley South Yorkshire S75 3TS
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/04/08 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/04/26
capital
|
|
(TM01) 2015/04/09 - the day director's appointment was terminated
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/04/09 - the day director's appointment was terminated
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/08.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2015/04/09
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/04/09. New Address: 47 Champany Fields Dodworth Barnsley South Yorkshire S75 3TS. Previous address: 5 Royd Close Worsbrough Barnsley South Yorkshire S70 5JT
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/04/08 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/09
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 11th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/11/13 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/14
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/11/13 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/11/12.
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/11/12.
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/11/12 - the day director's appointment was terminated
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/09/30
filed on: 22nd, May 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2013/05/13 from Smith's Farm Kensington Road Northolt Middlesex UB6 5AH United Kingdom
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013/05/13 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/05/13.
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/05/13 - the day director's appointment was terminated
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/01/27 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) 2012/06/28 - the day director's appointment was terminated
filed on: 28th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/06/19.
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/01/27 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) 2011/11/22 - the day director's appointment was terminated
filed on: 22nd, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/11/01.
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, September 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|