CS01 |
Confirmation statement with no updates 2023-12-05
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 22nd, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-05
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 9th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021-12-05
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 9th, August 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-05
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 10th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-05
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 2nd, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-05
filed on: 29th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-12-05
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 18th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016-12-05
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 14th, October 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-05-09 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Clayfields Business Centre Tickhill Road Doncaster South Yorkshire DN4 8QG to 10 South Parade Doncaster South Yorkshire DN1 2DY on 2016-05-09
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-05 with full list of members
filed on: 31st, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-12-31: 90.00 GBP
capital
|
|
MR01 |
Registration of charge 070962120002, created on 2015-09-04
filed on: 8th, September 2015
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 7th, August 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 070962120001, created on 2015-07-10
filed on: 13th, July 2015
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to 2014-12-05 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 21st, October 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O First Class Design Limited Loversall Hall Rakes Lane Loversall Doncaster South Yorkshire DN11 9DD England on 2013-12-31
filed on: 31st, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-12-05 with full list of members
filed on: 31st, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-12-31: 90.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 3rd, October 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2012-12-19 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-12-05 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2012-12-19 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-12-19 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 22nd, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-12-05 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 25th, October 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Woodfield Business Centre Carr Hill Doncaster South Yorkshire DN4 8DE England on 2011-09-06
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-12-05 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 22 Chesterfield Road Swallownest Sheffield South Yorkshire S26 4TL United Kingdom on 2010-05-06
filed on: 6th, May 2010
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2010-12-31 to 2011-01-31
filed on: 11th, March 2010
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed martin elsom designs LIMITEDcertificate issued on 26/02/10
filed on: 26th, February 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 26th, February 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, December 2009
| incorporation
|
Free Download
(25 pages)
|