CS01 |
Confirmation statement with no updates 2024/01/08
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 11th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/04
filed on: 4th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 5th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/07
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 24th, September 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2021/05/21 director's details were changed
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/05/01
filed on: 21st, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/05/01 director's details were changed
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hill House, Kingwell Road Worsbrough Barnsley South Yorkshire S70 4AG on 2021/05/21 to Aj Harrison Accountants Modern House Summer Lane Barnsley S70 2NP
filed on: 21st, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/09
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 23rd, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/16
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 14th, October 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/04
filed on: 4th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/05
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 25th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/10/05
filed on: 5th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 30th, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/12
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 7th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/12
filed on: 26th, February 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 9th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/12
filed on: 17th, February 2015
|
annual return |
Free Download
(6 pages)
|
MR01 |
Registration of charge 064517450002, created on 2014/10/15
filed on: 20th, October 2014
|
mortgage |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 7th, October 2014
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/06/18.
filed on: 18th, June 2014
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 064517450001
filed on: 23rd, May 2014
|
mortgage |
Free Download
(25 pages)
|
CH01 |
On 2014/02/28 director's details were changed
filed on: 28th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/12
filed on: 28th, February 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2014/02/28 director's details were changed
filed on: 28th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 23rd, September 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/12
filed on: 1st, March 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/12/31
filed on: 1st, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/12
filed on: 17th, February 2012
|
annual return |
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/12/31
filed on: 4th, October 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/12
filed on: 18th, February 2011
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/12/31
filed on: 4th, October 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/12
filed on: 1st, March 2010
|
annual return |
Free Download
(10 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/12/31
filed on: 14th, December 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/01/13 with complete member list
filed on: 13th, January 2009
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 21/12/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 21st, December 2007
|
address |
Free Download
(1 page)
|
288b |
On 2007/12/21 Secretary resigned
filed on: 21st, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/12/21 Director resigned
filed on: 21st, December 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/12/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 21st, December 2007
|
address |
Free Download
(1 page)
|
288b |
On 2007/12/21 Secretary resigned
filed on: 21st, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/12/21 New secretary appointed;new director appointed
filed on: 21st, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/12/21 New director appointed
filed on: 21st, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/12/21 New secretary appointed;new director appointed
filed on: 21st, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/12/21 New director appointed
filed on: 21st, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/12/21 Director resigned
filed on: 21st, December 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, December 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 12th, December 2007
|
incorporation |
Free Download
(16 pages)
|