(CS01) Confirmation statement with no updates 27th November 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2nd January 2024
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd January 2024 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th November 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th December 2022. New Address: 35 Market Street Hoyland South Yorkshire S74 9QH. Previous address: 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL
filed on: 16th, December 2022
| address
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 27th November 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th November 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th November 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 4th May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 27th November 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 27th November 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 27th November 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed trigglet estates LTDcertificate issued on 06/01/15
filed on: 6th, January 2015
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed trigglets LTDcertificate issued on 06/01/15
filed on: 6th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 1st October 2014
filed on: 21st, October 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 27th November 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th December 2013: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 17th, August 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On 30th May 2013 director's details were changed
filed on: 6th, June 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 the Green Hemingfield Barnsley South Yorkshire S73 0PT United Kingdom on 6th June 2013
filed on: 6th, June 2013
| address
|
Free Download
(2 pages)
|
(CH01) On 30th May 2013 director's details were changed
filed on: 6th, June 2013
| officers
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th November 2012 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, March 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On 18th November 2011 director's details were changed
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th November 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 18th November 2011 director's details were changed
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, November 2011
| incorporation
|
|