CS01 |
Confirmation statement with no updates 14th January 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 27th, September 2020
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 1st May 2020
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box 4385 07875396: Companies House Default Address Cardiff CF14 8LH on 3rd February 2020 to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA
filed on: 3rd, February 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 27th January 2020
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29th January 2016 to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th January 2015: 55960.00 EUR
capital
|
|
SH01 |
Statement of Capital on 14th January 2015: 55960.00 EUR
filed on: 14th, January 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 7th January 2015 to Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 20th May 2014
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 28th January 2014
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd January 2014: 22000.00 EUR
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 8th, December 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|