PSC04 |
Change to a person with significant control 2024-02-02
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024-02-03
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Deansfield House Deansfield House 98 Lancaster Road Newcastle Under Lyme ST5 1DS. Change occurred on 2024-02-02. Company's previous address: 75 Mercel Avenue Armthorpe Doncaster South Yorkshire DN3 3HS England.
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2024-02-02
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2024-02-02
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-03
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 75 Mercel Avenue, Armthorpe, Doncaster Mercel Avenue Armthorpe Doncaster South Yorkshire DN3 3HS. Change occurred on 2022-09-08. Company's previous address: Deansfield House Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffs ST5 1DS England.
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 75 Mercel Avenue Armthorpe Doncaster South Yorkshire DN3 3HS. Change occurred on 2022-09-08. Company's previous address: 75 Mercel Avenue, Armthorpe, Doncaster Mercel Avenue Armthorpe Doncaster South Yorkshire DN3 3HS England.
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 3rd, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-03
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 27th, January 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Deansfield House Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffs ST5 1DS. Change occurred on 2021-08-05. Company's previous address: 75 Mercel Avenue Armthorpe Doncaster DN3 3HS England.
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-03
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 22nd, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-03
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-02-03
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-06-13
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-16
filed on: 16th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 24th, October 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2018-06-13
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-06-13: 100.00 GBP
filed on: 27th, June 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-03
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 11th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-02-03
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-03
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, January 2016
| incorporation
|
Free Download
(27 pages)
|