CS01 |
Confirmation statement with updates 2023-09-28
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2023-09-01
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-09-01
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-09-01
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 8th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-26
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16a Scot Lane Doncaster DN1 1ES England to 16a Nether Hall Road Doncaster DN1 2PW on 2022-09-08
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8a 8a Nether Hall Doncaster DN1 2PW United Kingdom to 16a Nether Hall Road Doncaster DN1 2PW on 2022-09-08
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16a Scot Lane Doncaster DN1 1ES England to 16a Scot Lane Doncaster DN1 1ES on 2022-09-08
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16a Nether Hall Road Doncaster DN1 2PW England to 16a Scot Lane Doncaster DN1 1ES on 2022-09-08
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 20th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-26
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 22nd, June 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2021-05-24
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-27
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-08-11
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-08-11
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-08-11
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 28th, July 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2020-01-15
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-01-15
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-15
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-01-15
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-09
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-05-01
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-05-01
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-09
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-01
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 1 First Floor 81 Old Church Road London E4 6st England to 8a 8a Nether Hall Doncaster DN1 2PW on 2019-01-09
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-01
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-24
filed on: 27th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, October 2017
| incorporation
|
Free Download
(10 pages)
|