AA |
Full accounts data made up to 2022-12-31
filed on: 29th, August 2023
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2023-06-27
filed on: 10th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-30
filed on: 10th, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-03-30
filed on: 4th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 18th, July 2022
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 7th, October 2021
|
accounts |
Free Download
(20 pages)
|
CH04 |
Secretary's details changed on 2020-12-31
filed on: 5th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 27th, November 2020
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 3rd, October 2019
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 19th, September 2018
|
accounts |
Free Download
(26 pages)
|
CH01 |
On 2018-04-12 director's details were changed
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-04-12 director's details were changed
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 4th, October 2017
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 12th, August 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-03
filed on: 3rd, June 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 14th, November 2015
|
accounts |
Free Download
(6 pages)
|
AUD |
Auditor's resignation
filed on: 26th, August 2015
|
auditors |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 25th, August 2015
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 19th, August 2015
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2015-07-17
filed on: 19th, August 2015
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-07-17
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-08-11 director's details were changed
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT. Change occurred on 2015-08-10. Company's previous address: Unit 3 Davey Road Fields End Business Park Thurnscoe Rotherham S63 0JF.
filed on: 10th, August 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-07-17
filed on: 10th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-07-17
filed on: 10th, August 2015
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2015-07-17) of a secretary
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-17
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-17
filed on: 10th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-07-17
filed on: 10th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-17
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-03
filed on: 13th, July 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-29
filed on: 1st, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-29
filed on: 30th, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
|
accounts |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-06-26: 100257.90 GBP
filed on: 21st, July 2014
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 21st, July 2014
|
resolution |
Free Download
(57 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-03
filed on: 15th, June 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2014-02-14
filed on: 14th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-02-14
filed on: 14th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-08-16
filed on: 16th, August 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-08-16
filed on: 16th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-03
filed on: 24th, June 2013
|
annual return |
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2013-06-30 to 2013-12-31
filed on: 11th, April 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 7 Newmillerdam Industrial Park Newmillerdam Wakfield WF2 6QW on 2013-03-11
filed on: 11th, March 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 17th, January 2013
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 8th, January 2013
|
resolution |
Free Download
(51 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, January 2013
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-12-20: 245.00 GBP
filed on: 8th, January 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-07-27
filed on: 27th, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-03
filed on: 28th, June 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit D4 Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS United Kingdom on 2012-05-17
filed on: 17th, May 2012
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-03-29: 200.00 GBP
filed on: 1st, May 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 25th, April 2012
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 25th, April 2012
|
resolution |
Free Download
(51 pages)
|
SH02 |
Sub-division of shares on 2012-03-29
filed on: 25th, April 2012
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 24th, April 2012
|
resolution |
Free Download
(54 pages)
|
SH02 |
Sub-division of shares on 2012-03-29
filed on: 24th, April 2012
|
capital |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2012-03-29: 200.00 GBP
filed on: 24th, April 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2012-03-03: 130.00 GBP
filed on: 28th, March 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2011-06-20: 100.00 GBP
filed on: 20th, June 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-06-20
filed on: 20th, June 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, June 2011
|
incorporation |
Free Download
(7 pages)
|