OC |
S1096 Court Order to Rectify
filed on: 18th, October 2023
|
miscellaneous |
Free Download
(4 pages)
|
MR01 |
Registration of charge 085747860004, created on August 4, 2023
filed on: 7th, August 2023
|
mortgage |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2023
filed on: 23rd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2022
filed on: 24th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, May 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2021
filed on: 7th, January 2022
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 085747860003, created on October 11, 2021
filed on: 14th, October 2021
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2021
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to April 30, 2020
filed on: 11th, February 2021
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2020
filed on: 22nd, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2020
filed on: 22nd, December 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 085747860002, created on October 7, 2020
filed on: 13th, October 2020
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2020
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to April 30, 2019
filed on: 22nd, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(16 pages)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 24th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to April 30, 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 18, 2017
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On May 10, 2017 director's details were changed
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 10, 2017 director's details were changed
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 10, 2017 director's details were changed
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 10, 2017 director's details were changed
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 10, 2017 director's details were changed
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to March 31, 2017 (was April 30, 2017).
filed on: 17th, May 2017
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(13 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, November 2016
|
incorporation |
Free Download
(45 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 28th, September 2016
|
resolution |
Free Download
|
MR01 |
Registration of charge 085747860001, created on August 24, 2016
filed on: 26th, August 2016
|
mortgage |
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 29th, July 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to March 31, 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 13th, July 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 13, 2015: 100.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to March 31, 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 6th, August 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on August 6, 2014: 100.00 GBP
|
capital |
|
AD01 |
Company moved to new address on March 20, 2014. Old Address: Bella Vista Farm Hartcliffe Penistone Sheffield S30 6FE United Kingdom
filed on: 20th, March 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 30, 2014 to March 31, 2014
filed on: 22nd, July 2013
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2013
|
incorporation |
Free Download
(53 pages)
|
SH01 |
Capital declared on June 18, 2013: 100 GBP
|
capital |
|