AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 9th, January 2024
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-04
filed on: 6th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2023-02-15 director's details were changed
filed on: 15th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Blades Business Hub John Street Sheffield S2 4QX. Change occurred on 2023-02-15. Company's previous address: The Courtyard Boothferry Road Goole DN14 6AE England.
filed on: 15th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 24th, January 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-04
filed on: 4th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Courtyard Boothferry Road Goole DN14 6AE. Change occurred on 2022-07-20. Company's previous address: Big Ambitions Cic Exchange Brewery 2 Bridge Street Sheffield S3 8NS England.
filed on: 20th, July 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-01
filed on: 9th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-19
filed on: 23rd, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 20th, January 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-04
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 8th, February 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-04
filed on: 4th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-07-16
filed on: 16th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-04-16
filed on: 29th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 27th, December 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-04
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 5th, January 2019
|
accounts |
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control 2018-12-13
filed on: 13th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-12-13 director's details were changed
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-04
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Big Ambitions Cic Exchange Brewery 2 Bridge Street Sheffield S3 8NS. Change occurred on 2018-07-25. Company's previous address: Jade Centre Askern Road Bentley Doncaster South Yorkshire DN5 0JR.
filed on: 25th, July 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-03-01
filed on: 6th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 18th, December 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-04
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 9th, January 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2016-11-04
filed on: 9th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-11-04
filed on: 5th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2015-03-31
filed on: 18th, August 2015
|
accounts |
Free Download
(14 pages)
|
AP03 |
Appointment (date: 2015-06-01) of a secretary
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-06-03
filed on: 17th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-05-31
filed on: 31st, May 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Jade Centre Askern Road Bentley Doncaster South Yorkshire DN5 0JR. Change occurred on 2015-05-27. Company's previous address: 42 Duke Street Doncaster South Yorkshire DN1 3EA.
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2014-11-04
filed on: 11th, November 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 17th, September 2014
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2014-05-17 director's details were changed
filed on: 27th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-09
filed on: 9th, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2013-11-04
filed on: 5th, November 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2013-06-20 director's details were changed
filed on: 5th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2013-03-31
filed on: 7th, June 2013
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2013-04-02
filed on: 2nd, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-29
filed on: 29th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-25
filed on: 25th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-12-18 director's details were changed
filed on: 18th, December 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-12-18 director's details were changed
filed on: 18th, December 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-12-18 director's details were changed
filed on: 18th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2012-11-04
filed on: 18th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2012-03-31
filed on: 26th, July 2012
|
accounts |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 14 Ilkeston Court Scunthorpe North Lincolnshire DN15 7UB on 2012-05-03
filed on: 3rd, May 2012
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2011-11-30 to 2012-03-31
filed on: 14th, March 2012
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-03-12
filed on: 12th, March 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2011-11-04
filed on: 16th, November 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-11-08
filed on: 8th, November 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-11-08
filed on: 8th, November 2011
|
officers |
Free Download
(3 pages)
|