(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Jan 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 14th Dec 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Ellers Drive Doncaster South Yorkshire DN4 7DL on Thu, 14th Dec 2023 to Chester House Lloyd Drive Ellesmere Port CH65 9HQ
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 26th Aug 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, July 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Aug 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Aug 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Aug 2020
filed on: 30th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077541060002, created on Mon, 12th Aug 2019
filed on: 22nd, August 2019
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 077541060001, created on Thu, 23rd May 2019
filed on: 11th, June 2019
| mortgage
|
Free Download
(43 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Aug 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Aug 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Aug 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 26th Aug 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 26a High Street Wetherby West Yorkshire LS22 6LT on Sun, 31st May 2015 to 9 Ellers Drive Doncaster South Yorkshire DN4 7DL
filed on: 31st, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th Aug 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 19th Sep 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 26th Aug 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 7th Nov 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 6th Nov 2012. Old Address: Apartment 35 the Gateway 1 Blast Lane Sheffield South Yorkshire S2 5TN England
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th Aug 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, August 2011
| incorporation
|
Free Download
(23 pages)
|