AD01 |
New registered office address 62/63 Westborough Scarborough North Yorkshire YO11 1TS. Change occurred on Thursday 11th July 2019. Company's previous address: 62/63 Westborough Scarborough North Yorkshire YO11 1TS England.
filed on: 11th, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 62/63 Westborough Scarborough North Yorkshire YO11 1TS. Change occurred on Thursday 11th July 2019. Company's previous address: 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England.
filed on: 11th, July 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th June 2016
filed on: 14th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 14th July 2016
|
capital |
|
AD01 |
New registered office address 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP. Change occurred on Wednesday 15th July 2015. Company's previous address: Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG.
filed on: 15th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th June 2015
filed on: 13th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, March 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th June 2014
filed on: 18th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 18th July 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 9th, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th June 2013
filed on: 22nd, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 10th, May 2013
|
accounts |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, November 2012
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 6th, November 2012
|
mortgage |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 24th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th June 2012
filed on: 13th, July 2012
|
annual return |
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to Sunday 31st October 2010
filed on: 21st, July 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thursday 1st July 2010 director's details were changed
filed on: 11th, July 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th June 2011
filed on: 11th, July 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 6th, April 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 24th March 2011 from Unit 4 Lordsmill Gate 26 Lordsmill Street Chesterfield Derbyshire S41 7RW England
filed on: 24th, March 2011
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st October 2010. Originally it was Wednesday 30th June 2010
filed on: 10th, September 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th June 2010
filed on: 9th, September 2010
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 8th September 2010
filed on: 8th, September 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 24th August 2010
filed on: 24th, August 2010
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, December 2009
|
mortgage |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 4th November 2009 from 39-43 Bridge Street Swinton Mexborough S64 8AP England
filed on: 4th, November 2009
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 6th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 6th, October 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2009
|
incorporation |
Free Download
(13 pages)
|