AA |
Full accounts for the period ending 31st March 2023
filed on: 11th, December 2023
|
accounts |
Free Download
(30 pages)
|
MR01 |
Registration of charge 110572760003, created on 28th September 2023
filed on: 2nd, October 2023
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 110572760004, created on 28th September 2023
filed on: 2nd, October 2023
|
mortgage |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2023
filed on: 15th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 14th August 2023
filed on: 14th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 26th, August 2022
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2022
filed on: 19th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th May 2022
filed on: 6th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th May 2022
filed on: 6th, June 2022
|
officers |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 1 Capitol Court Dodworth Barnsley S75 3TZ England at an unknown date to Unit 1B Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN
filed on: 28th, January 2022
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 Capitol Court Dodworth Barnsley S75 3TZ at an unknown date
filed on: 17th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th August 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 5th, August 2021
|
accounts |
Free Download
(30 pages)
|
PSC05 |
Change to a person with significant control 17th March 2021
filed on: 17th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 9th, October 2020
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 10th August 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 31st May 2020
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th November 2019
filed on: 27th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT United Kingdom on 15th August 2019 to 4th Floor, Kings House 36-37 King Street London EC2V 8BB
filed on: 15th, August 2019
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 22nd, July 2019
|
accounts |
Free Download
(27 pages)
|
CH01 |
On 10th May 2019 director's details were changed
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2019
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On 12th March 2019, company appointed a new person to the position of a secretary
filed on: 28th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th January 2019
filed on: 11th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th January 2019
filed on: 11th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 2nd November 2018
filed on: 5th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th December 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th April 2018
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th April 2018
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 110572760001, created on 15th March 2018
filed on: 20th, March 2018
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 110572760002, created on 15th March 2018
filed on: 20th, March 2018
|
mortgage |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2nd March 2018: 20.00 GBP
filed on: 6th, March 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th December 2017
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th November 2018 to 31st March 2018
filed on: 10th, November 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, November 2017
|
incorporation |
Free Download
(21 pages)
|