|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
04 Oct 2025 |
CS01 |
Confirmation statement made on 4 October 2025 with no updates
|
|
|
24 Mar 2025 |
AA |
Micro company accounts made up to 31 July 2024
|
|
|
22 Oct 2024 |
CH01 |
Director's details changed for Ms Gillian Barbara Bell on 10 October 2024
|
|
|
20 Oct 2024 |
CS01 |
Confirmation statement made on 4 October 2024 with updates
|
|
|
04 Apr 2024 |
AA |
Total exemption full accounts made up to 31 July 2023
|
|
|
17 Oct 2023 |
CS01 |
Confirmation statement made on 4 October 2023 with updates
|
|
|
15 Oct 2023 |
PSC04 |
Change of details for Ms Gillian Barbara Bell as a person with significant control on 3 June 2023
|
|
|
28 Apr 2023 |
AA |
Total exemption full accounts made up to 31 July 2022
|
|
|
12 Oct 2022 |
CS01 |
Confirmation statement made on 4 October 2022 with no updates
|
|
|
16 Dec 2021 |
AA |
Micro company accounts made up to 31 July 2021
|
|
|
05 Oct 2021 |
CS01 |
Confirmation statement made on 4 October 2021 with no updates
|
|
|
06 Sep 2021 |
PSC04 |
Change of details for Miss Wendy Rosemarie Macdonald-Bell as a person with significant control on 6 April 2016
|
|
|
03 Sep 2021 |
PSC04 |
Change of details for Ms Gillian Barbara Bell as a person with significant control on 6 April 2016
|
|
|
18 Mar 2021 |
AA |
Micro company accounts made up to 31 July 2020
|
|
|
14 Oct 2020 |
CS01 |
Confirmation statement made on 4 October 2020 with updates
|
|
|
24 Apr 2020 |
AA |
Micro company accounts made up to 31 July 2019
|
|
|
24 Mar 2020 |
CH01 |
Director's details changed for Miss Wendy Rosemarie Macdonald-Bell on 24 March 2020
|
|
|
05 Oct 2019 |
CS01 |
Confirmation statement made on 4 October 2019 with no updates
|
|
|
05 Oct 2019 |
PSC04 |
Change of details for Miss Wendy Rosemarie Macdonald-Bell as a person with significant control on 13 April 2018
|
|
|
09 Feb 2019 |
AD01 |
Registered office address changed from 49 Church Street Barnsley S70 2AH England to Bbic Innovation Way Wilthorpe Barnsley S75 1JL on 9 February 2019
|
|
|
25 Jan 2019 |
AA |
Micro company accounts made up to 31 July 2018
|
|
|
04 Oct 2018 |
CS01 |
Confirmation statement made on 4 October 2018 with no updates
|
|
|
04 Oct 2018 |
AD01 |
Registered office address changed from 57 Burton Street Sheffield S6 2HH England to 49 Church Street Barnsley S70 2AH on 4 October 2018
|
|
|
26 Mar 2018 |
AA |
Micro company accounts made up to 31 July 2017
|
|
|
21 Jan 2018 |
AD01 |
Registered office address changed from Barnsley Business & Innovation Centre, Innovation Way Wilthorpe Barnsley S75 1JL England to 57 Burton Street Sheffield S6 2HH on 21 January 2018
|
|