AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd June 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 2nd June 2021
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076557670001, created on Tuesday 8th March 2022
filed on: 9th, March 2022
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd June 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 2nd June 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 11th June 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 26th May 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th June 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th June 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Friday 14th December 2018
filed on: 12th, June 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Friday 14th December 2018
filed on: 10th, June 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 14th December 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 14th September 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 2nd June 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Monday 13th November 2017
filed on: 17th, November 2017
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 5, 2 Frontier Works King Edward Road Thorne Doncaster South Yorkshire DN8 4HU to The Winning Post Centre Marshland Road Moorends Doncaster South Yorkshire DN8 4PB on Monday 27th June 2016
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 2nd June 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 2nd June 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 50 Woodfield Business Centre Carr Hill Doncaster South Yorkshire DN4 8DE to Unit 5, 2 Frontier Works King Edward Road Thorne Doncaster South Yorkshire DN8 4HU on Tuesday 3rd February 2015
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Thursday 31st October 2013
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st July 2014.
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 2nd June 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Tuesday 15th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 2nd June 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Monday 22nd July 2013
capital
|
|
AD01 |
Change of registered office on Monday 22nd July 2013 from 19 Church Balk Edenthorpe Doncaster South Yorkshire DN3 2LX England
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 2nd June 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 2nd, June 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|