MR01 |
Registration of charge 062497630002, created on 2023/11/17
filed on: 21st, November 2023
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 3rd, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/16
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/05/16 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 27th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/16
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 1st, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/16
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 17th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/16
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 12th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/16
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 8th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/16
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 14th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/12/17
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/17 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Meadow View 6 Castle Farm, Ladyfield Road Thorpe Salvin Worksop S80 3JN England on 2017/09/22 to 154 Thorne Road Doncaster DN2 5AE
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/16
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 354 Thorne Road Doncaster South Yorkshire DN2 5AN on 2017/03/17 to Meadow View 6 Castle Farm, Ladyfield Road Thorpe Salvin Worksop S80 3JN
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/05/31
filed on: 12th, January 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 062497630001, created on 2016/11/03
filed on: 10th, November 2016
| mortgage
|
Free Download
(38 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/16
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/05/31
filed on: 22nd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/16
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 4th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/16
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2013/05/16 director's details were changed
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/16
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 13th, December 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2012/08/14 from 12 Raby Road Wheatley Doncaster DN2 4BZ
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/16
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/05/16 director's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 8th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/16
filed on: 31st, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 24th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/16
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/05/31
filed on: 28th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2009/06/12 with complete member list
filed on: 12th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/05/31
filed on: 23rd, February 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2008/06/10 with complete member list
filed on: 10th, June 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 2007/06/19 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/06/19 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/06/19 Secretary resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/06/19 New secretary appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/06/19 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/06/19 New secretary appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/06/19 Secretary resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/06/19 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, May 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 16th, May 2007
| incorporation
|
Free Download
(16 pages)
|