AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 11th, December 2023
|
accounts |
Free Download
(49 pages)
|
MR01 |
Registration of charge 110571020003, created on 28th September 2023
filed on: 2nd, October 2023
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 110571020004, 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 |
14th August 2023 - the day director's appointment was terminated
filed on: 14th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 26th, August 2022
|
accounts |
Free Download
(43 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 |
19th May 2022 - the day director's appointment was terminated
filed on: 6th, June 2022
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Unit 1B Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN. Previous address: 1 Capitol Court Dodworth Barnsley S75 3TZ England
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 |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 5th, August 2021
|
accounts |
Free Download
(44 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 |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 9th, October 2020
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates 10th August 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
31st May 2020 - the day secretary's appointment was terminated
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th November 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 15th August 2019. New Address: 4th Floor Kings House 36-37 King Street London EC2V 8BB. Previous address: C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT United Kingdom
filed on: 15th, August 2019
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 23rd, July 2019
|
accounts |
Free Download
(43 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 |
New secretary appointment on 12th March 2019
filed on: 28th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th January 2019
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
17th January 2019 - the day director's appointment was terminated
filed on: 22nd, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 11th, December 2018
|
accounts |
Free Download
(28 pages)
|
TM01 |
2nd November 2018 - the day director's appointment was terminated
filed on: 5th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th November 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 110571020002, created on 15th March 2018
filed on: 20th, March 2018
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 110571020001, 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)
|
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)
|