(TM01) Director appointment termination date: Friday 22nd December 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 31st December 2023. Originally it was Friday 30th June 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 15th December 2023.
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 3rd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 3rd, August 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 12th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072908790008, created on Thursday 30th March 2023
filed on: 4th, April 2023
| mortgage
|
Free Download
(64 pages)
|
(MR01) Registration of charge 072908790007, created on Friday 24th March 2023
filed on: 28th, March 2023
| mortgage
|
Free Download
(63 pages)
|
(AD01) Registered office address changed from Pickford House 18 High View Close Vantage Park Hamilton Leicester LE4 9LJ England to Pickford House 20 High View Close Leicester LE4 9LJ on Tuesday 10th January 2023
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 31st December 2022
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st January 2023.
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072908790006, created on Tuesday 30th August 2022
filed on: 5th, September 2022
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st June 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 30th November 2021
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 18th November 2021.
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 21st June 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 106 Warmsworth Road Balby Doncaster South Yorkshire DN4 0RS to Pickford House 18 High View Close Vantage Park Hamilton Leicester LE4 9LJ on Wednesday 14th July 2021
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 072908790005, created on Wednesday 30th June 2021
filed on: 8th, July 2021
| mortgage
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Wednesday 30th June 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 072908790004, created on Wednesday 30th June 2021
filed on: 1st, July 2021
| mortgage
|
Free Download
(16 pages)
|
(AP01) New director appointment on Wednesday 30th June 2021.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 30th June 2021.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 21st June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 21st June 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control Wednesday 6th April 2016
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 12th, October 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 21st June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st June 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 21st June 2016 with full list of members
filed on: 16th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 21st June 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 40.00 GBP is the capital in company's statement on Tuesday 7th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 21st June 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 40.00 GBP is the capital in company's statement on Thursday 26th June 2014
capital
|
|
(CH01) On Saturday 21st June 2014 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 21st June 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 21st June 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 9th, August 2011
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 4th, August 2011
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 21st June 2011 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, August 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 21st, June 2010
| incorporation
|
Free Download
(41 pages)
|