CS01 |
Confirmation statement with no updates 2023-06-01
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-01
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 52 Park Road Askern Doncaster DN6 0BA. Change occurred on 2022-01-26. Company's previous address: Melbourne House 27 Thorne Road Doncaster DN1 2EZ England.
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-01
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 28th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-01
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-01
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Melbourne House 27 Thorne Road Doncaster DN1 2EZ. Change occurred on 2018-08-01. Company's previous address: Voice & Co Balby Court Business Campus Carr Hill Doncaster DN4 8DE England.
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-07-01
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-01
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 16th, November 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Voice & Co Balby Court Business Campus Carr Hill Doncaster DN4 8DE. Change occurred on 2017-07-20. Company's previous address: C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE England.
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-01
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-20
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-06
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-01
filed on: 21st, November 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-11-21: 60.00 GBP
capital
|
|
CH01 |
On 2015-11-30 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-11-30 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-11-30 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE. Change occurred on 2016-03-11. Company's previous address: 6 South Parade Doncaser South Yorkshire DN1 2DY.
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 24th, February 2016
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed anothergoodlead LIMITEDcertificate issued on 13/11/15
filed on: 13th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2015-11-01
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-01
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-01
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-07: 60.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 26th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-01
filed on: 4th, July 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 1st, June 2012
| incorporation
|
Free Download
(8 pages)
|