AD01 |
New registered office address C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL. Change occurred on March 30, 2022. Company's previous address: The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN.
filed on: 30th, March 2022
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2022
filed on: 15th, February 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2021
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 29, 2021
filed on: 17th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 29, 2021
filed on: 17th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 29, 2021
filed on: 17th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, February 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2020
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
MISC |
Document removal
filed on: 23rd, March 2018
|
miscellaneous |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2017
filed on: 2nd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2017
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, October 2017
|
incorporation |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2017
filed on: 8th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 29, 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2015
filed on: 7th, December 2015
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2014
filed on: 8th, December 2014
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 12th, November 2014
|
resolution |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2013
filed on: 29th, November 2013
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on September 9, 2013
filed on: 9th, September 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, August 2013
|
accounts |
Free Download
(6 pages)
|
AP01 |
On April 11, 2013 new director was appointed.
filed on: 11th, April 2013
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2012
filed on: 7th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On December 6, 2011 director's details were changed
filed on: 6th, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2011
filed on: 6th, December 2011
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, November 2011
|
mortgage |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 10, 2011: 100.00 GBP
filed on: 19th, October 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
On October 17, 2011 new director was appointed.
filed on: 17th, October 2011
|
officers |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2012 to March 31, 2011
filed on: 11th, October 2011
|
accounts |
Free Download
(3 pages)
|
AP01 |
On September 26, 2011 new director was appointed.
filed on: 26th, September 2011
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 22nd, September 2011
|
accounts |
Free Download
(3 pages)
|
AP01 |
On September 21, 2011 new director was appointed.
filed on: 21st, September 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On September 21, 2011 new director was appointed.
filed on: 21st, September 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2010
|
incorporation |
Free Download
(23 pages)
|