AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 094812250019, created on 2023-09-20
filed on: 20th, September 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094812250018, created on 2023-09-08
filed on: 18th, September 2023
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 094812250003 in full
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094812250002 in full
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-05-12
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 094812250017, created on 2023-05-18
filed on: 30th, May 2023
| mortgage
|
Free Download
(24 pages)
|
AA01 |
Previous accounting period extended from 2022-08-31 to 2022-12-31
filed on: 30th, May 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094812250016, created on 2023-01-11
filed on: 12th, January 2023
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094812250015, created on 2022-12-15
filed on: 16th, December 2022
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 094812250013, created on 2022-10-11
filed on: 12th, October 2022
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094812250014, created on 2022-10-10
filed on: 12th, October 2022
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094812250012, created on 2022-09-23
filed on: 23rd, September 2022
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094812250011, created on 2022-09-20
filed on: 23rd, September 2022
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 094812250010, created on 2022-09-13
filed on: 20th, September 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094812250009, created on 2022-09-13
filed on: 20th, September 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094812250008, created on 2022-08-01
filed on: 8th, August 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094812250007, created on 2022-07-07
filed on: 7th, July 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-12
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Landmark House, Riseholme Rd, Lincoln Riseholme Road Lincoln LN1 3SN England to 2 Rockingham Road Doncaster DN2 4BN on 2021-09-29
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-05-12
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2020-12-31
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-31
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094812250006, created on 2020-10-06
filed on: 6th, October 2020
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094812250005, created on 2020-08-25
filed on: 26th, August 2020
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-22
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Hardy Road Doncaster DN2 4DW England to Landmark House, Riseholme Rd, Lincoln Riseholme Road Lincoln LN1 3SN on 2020-05-22
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-05-12
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094812250004, created on 2019-08-16
filed on: 19th, August 2019
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 094812250001 in full
filed on: 4th, June 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-12
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094812250003, created on 2019-02-21
filed on: 22nd, February 2019
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 094812250002, created on 2019-02-21
filed on: 22nd, February 2019
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 14th, January 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 094812250001, created on 2018-06-05
filed on: 6th, June 2018
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-05-12
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 22nd, February 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-12-12
filed on: 12th, December 2017
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-12-11
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-11
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-10-11: 300.00 GBP
filed on: 11th, December 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-12-11
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Fiddlers Drive Armthorpe South Yorkshire DN3 3TT England to 6 Hardy Road Doncaster DN2 4DW on 2017-12-11
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-10
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2016-03-31 to 2016-08-31
filed on: 5th, December 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2a Victoria Court Quarry Lane Branton Doncaster South Yorkshire DN3 3YA England to 12 Fiddlers Drive Armthorpe South Yorkshire DN3 3TT on 2016-03-24
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-10 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-24: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 10th, March 2015
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 2015-03-10: 100.00 GBP
capital
|
|