(CS01) Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 087730920006, created on Mon, 17th Apr 2023
filed on: 20th, April 2023
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 087730920005, created on Mon, 17th Apr 2023
filed on: 20th, April 2023
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 087730920004, created on Mon, 17th Apr 2023
filed on: 17th, April 2023
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 087730920003, created on Mon, 17th Apr 2023
filed on: 17th, April 2023
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Jun 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Mar 2019 to Wed, 31st Jul 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Fri, 24th Nov 2017
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 26th Jun 2018. New Address: Venture House Greasbrough Street Rotherham S60 1RF. Previous address: Units 7 & 8 Hillside Court Barbot Hall Ind Estate Rotherham South Yorkshire S61 4RP
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 24th Nov 2017
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 26th Jun 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087730920002, created on Thu, 25th Jan 2018
filed on: 26th, January 2018
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 087730920001, created on Fri, 8th Dec 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 22nd Nov 2016
filed on: 22nd, November 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Nov 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
(TM01) Tue, 24th Nov 2015 - the day director's appointment was terminated
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 24th Nov 2015 - the day director's appointment was terminated
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Mon, 30th Nov 2015 to Thu, 31st Mar 2016
filed on: 3rd, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 13th Nov 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 13th Nov 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 19th May 2015 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 13th Nov 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 27th Nov 2014: 100.00 GBP
capital
|
|
(AD01) Address change date: Tue, 12th Aug 2014. New Address: Units 7 & 8 Hillside Court Barbot Hall Ind Estate Rotherham South Yorkshire S61 4RP. Previous address: 7 Long Meadowgate Garforth Leeds West Yorkshire LS25 2BX United Kingdom
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2013
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on Wed, 13th Nov 2013: 100.00 GBP
capital
|
|