CS01 |
Confirmation statement with updates November 30, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 30, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 30, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 4, 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 4, 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 4, 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 4, 2021 secretary's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to 75 Station Road Bawtry Doncaster South Yorkshire DN10 6PU on February 11, 2021
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 30, 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 13th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 30, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 9, 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 9, 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 9, 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 9, 2019 secretary's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 9, 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 9, 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 9, 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 30, 2018
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 30, 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 30, 2016
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 30, 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 14, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 30, 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 3, 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Kelham House Kelham Street Doncaster DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on November 4, 2014
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 30, 2013 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(15 pages)
|
AP01 |
On December 21, 2012 new director was appointed.
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 30, 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 30, 2011 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 30, 2010 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 30, 2009 with full list of members
filed on: 7th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 10th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to January 12, 2009
filed on: 12th, January 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 21st, May 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to December 18, 2007
filed on: 18th, December 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to December 18, 2007
filed on: 18th, December 2007
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 18th, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 18th, January 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2006
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2006
| incorporation
|
Free Download
(30 pages)
|