(CS01) Confirmation statement with updates 1st December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 3rd October 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd October 2023
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105609210001, created on 13th January 2023
filed on: 13th, January 2023
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 1st December 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 17th, May 2022
| resolution
|
Free Download
(1 page)
|
(TM01) 27th April 2022 - the day director's appointment was terminated
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 27th April 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 27th April 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 27th April 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th February 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th January 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 31st January 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st January 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th January 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 16th April 2018
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 12th April 2018 - the day director's appointment was terminated
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st January 2018 to 28th February 2018
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 10th January 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 10th January 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th December 2017. New Address: Barnsley Business & Innovation Centre Innovation Way Wilthorpe Barnsley South Yorkshire S75 1JL. Previous address: 11 the Shambles Wetherby West Yorkshire LS22 6NG England
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th August 2017
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, January 2017
| incorporation
|
Free Download
(31 pages)
|