AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 22nd, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/03/16
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed create shopfitters LTDcertificate issued on 07/12/22
filed on: 7th, December 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/16
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/09/29. New Address: 2 Rockingham Road Doncaster DN2 4BN. Previous address: 6 Hardy Road Doncaster DN2 4DW England
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/03/16
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/03/16
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 8th, November 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2019/03/26. New Address: 6 Hardy Road Doncaster DN2 4DW. Previous address: 12 Fiddlers Drive Armthorpe Doncaster DN3 3TT England
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/26
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/03/16
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 14th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/03/16
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 29th, January 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/03/16
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/03/16 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/11/26. New Address: 12 Fiddlers Drive Armthorpe Doncaster DN3 3TT. Previous address: Unit 2a Victoria Court Quarry Lane Branton Doncaster South Yorkshire DN3 3YA
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2015/01/31 to 2015/06/30
filed on: 10th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/16 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/03/23. New Address: Unit 2a Victoria Court Quarry Lane Branton Doncaster South Yorkshire DN3 3YA. Previous address: Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN England
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/08/20 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/09/23. New Address: Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN. Previous address: 1 Riseholme Road Lincoln LN1 3SN England
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/06/16 from 29 Alder Holt Close Armthorpe Doncaster DN3 3TR
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 15th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/03/16 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 15th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/03/16 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2013/01/31, originally was 2013/03/31.
filed on: 17th, January 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, March 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|