CS01 |
Confirmation statement with no updates September 26, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(13 pages)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 26, 2017
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 26, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Voice & Co Balby Court Business Campuss Carr Hill Doncaster DN4 8DE England to Melbourne House 27 Thorne Road Doncaster DN1 2EZ on August 1, 2018
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 26, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 30, 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 16, 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 16, 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Numero Accountants Balby Court Business Campus Carr Hill Doncaster South Yorkshire DN4 8DE to Voice & Co Balby Court Business Campuss Carr Hill Doncaster DN4 8DE on July 26, 2017
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 20th, June 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 26, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 South Parade Doncaster DN1 2DY United Kingdom to C/O Numero Accountants Balby Court Business Campus Carr Hill Doncaster South Yorkshire DN4 8DE on January 7, 2016
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 26, 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on January 7, 2016: 800.00 GBP
capital
|
|
MR01 |
Registration of charge 092366860001
filed on: 19th, November 2014
| mortgage
|
Free Download
(24 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2014
| incorporation
|
Free Download
(17 pages)
|
SH01 |
Capital declared on September 26, 2014: 800.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|