Accounts. Accounts type total exemption full. |
2023-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-13 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-04 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-01 |
View Report |
Officers. Change date: 2021-02-05. Officer name: Mr Lincoln Daniel Brown. |
2021-03-01 |
View Report |
Persons with significant control. Psc name: Mr Lincoln Brown. Change date: 2021-02-05. |
2021-03-01 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-26 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-09-30 |
View Report |
Officers. Officer name: Mr Lincoln Daniel Brown. Change date: 2019-07-01. |
2019-07-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-13 |
View Report |
Address. Old address: Unit 1 Shortwood Court Shortwood Business Park Hoyland Barnsley S74 9LH United Kingdom. Change date: 2019-02-05. New address: Unit 1 Shortwood Court Shortwood Business Park Hoyland Barnsley S74 9LH. |
2019-02-05 |
View Report |
Address. New address: Unit 1 Shortwood Court Shortwood Business Park Hoyland Barnsley S74 9LH. Change date: 2019-02-05. Old address: Unit 8 Shawcross Court Shaw Cross Business Park Dewsbury WF12 7RF England. |
2019-02-05 |
View Report |
Mortgage. Charge number: 079462990001. Charge creation date: 2019-01-29. |
2019-02-04 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-14 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-09-29 |
View Report |
Officers. Change date: 2017-05-12. Officer name: Mr Lincoln Daniel Brown. |
2017-05-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-28 |
View Report |
Address. New address: Unit 8 Shawcross Court Shaw Cross Business Park Dewsbury WF12 7RF. Change date: 2016-12-12. Old address: Unit 5 Woodhouse Grange Sutton on Derwent York YO41 4DF. |
2016-12-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-07 |
View Report |
Address. Old address: 37 Jervis Court Sutton on Derwent York YO41 4JX England. Change date: 2013-03-07. |
2013-03-07 |
View Report |
Officers. Officer name: Mr Lincoln Daniel Brown. Change date: 2013-03-07. |
2013-03-07 |
View Report |
Officers. Change date: 2013-03-07. Officer name: Mr James Ralph Richardson. |
2013-03-07 |
View Report |
Accounts. Change account reference date company current shortened. |
2012-12-13 |
View Report |
Incorporation. Incorporation company. |
2012-02-13 |
View Report |