(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 2nd, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023-04-01
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 4th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-04-01
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 6th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 22 Westgate Rotherham South Yorkshire S60 1AP to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2021-08-06
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-08-05 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-04-01
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-03-30
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2021-03-01
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 28th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-03-30
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 28th, April 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2020-01-01
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-01-01
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2019-02-28 to 2019-02-27
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-03-30
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2018-11-29
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from 2017-08-31 to 2018-02-28
filed on: 30th, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-03-30
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 075834860002 in full
filed on: 11th, May 2018
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-08-16
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 25th, May 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2017-05-19
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-05-22
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-05-05
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-04-30
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-30
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 26th, May 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2016-04-01
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-30 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2016-03-15
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 16th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-03-30 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-03-31: 100.00 GBP
capital
|
|
(MR04) Satisfaction of charge 1 in full
filed on: 19th, December 2014
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-11-25
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-05-03 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-06-24
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 6th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-03-30 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2014-05-01
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 075834860002
filed on: 12th, February 2014
| mortgage
|
Free Download
(25 pages)
|
(CH01) On 2012-09-30 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2012-08-31
filed on: 24th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-03-30 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2012-09-27 director's details were changed
filed on: 16th, October 2012
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2012-03-31 to 2011-08-31
filed on: 18th, May 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-08-31
filed on: 18th, May 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-03-30 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, August 2011
| mortgage
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2011-07-08
filed on: 8th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-05-26
filed on: 26th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-05-26
filed on: 26th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-05-26
filed on: 26th, May 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 30th, March 2011
| incorporation
|
Free Download
(23 pages)
|