PSC02 |
Notification of a person with significant control 22nd December 2023
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 22nd December 2023
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 29th September 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th September 2023 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 069467280002, created on 14th August 2023
filed on: 16th, August 2023
| mortgage
|
Free Download
(82 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, May 2023
| accounts
|
Free Download
|
AP01 |
New director was appointed on 14th February 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th December 2022
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st December 2018 from 29th December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st May 2019
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 29th December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th June 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th May 2017: 100.00 GBP
filed on: 18th, August 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 19th, July 2017
| resolution
|
Free Download
(1 page)
|
CH01 |
On 3rd July 2017 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th December 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2016
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 7 Thorne Road Doncaster South Yorkshire DN1 2HJ on 7th January 2016 to Unit 4 Sidings Court Doncaster South Yorkshire DN4 5NU
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th December 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th July 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th August 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 13th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2011
filed on: 30th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th December 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, July 2010
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2010
filed on: 23rd, July 2010
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 5 Sidings Court White Rose Way Doncaster DN4 5NU on 15th March 2010
filed on: 15th, March 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th June 2010 to 29th December 2010
filed on: 17th, December 2009
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th December 2009
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 6th July 2009 Appointment terminated director
filed on: 6th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, June 2009
| incorporation
|
Free Download
(14 pages)
|