CS01 |
Confirmation statement with no updates Sunday 26th March 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th March 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th March 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th March 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th March 2019
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th March 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Nelson Street Doncaster South Yorkshire DN4 5NP to Fairways North Road Holsworthy EX22 6HQ on Friday 15th December 2017
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 26th March 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st March 2016 to Thursday 30th June 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 26th March 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 22nd April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Fitzwiliam House Middle Bank Doncaster South Yorkshire DN4 5NG to 3 Nelson Street Doncaster South Yorkshire DN4 5NP on Thursday 23rd April 2015
filed on: 23rd, April 2015
| address
|
Free Download
|
CH01 |
On Thursday 23rd April 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
AR01 |
Annual return made up to Thursday 26th March 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 23rd April 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 26th March 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 28th January 2014 from Fairways North Road Holsworthy Devon EX22 6HQ England
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 15th January 2014 from Fitzwilliam House Middle Bank Doncaster South Yorkshire DN4 5NG England
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 6th January 2014 from Fairways Fairways North Road Holsworthy Devon EX22 6HQ England
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 3rd January 2014 from Fitzwilliam House Middle Bank Doncaster South Yorkshire DN4 5NG England
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 9th December 2013 from Fitzwilliam House Middle Bank Doncaster South Yorkshire DN4 5NG England
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 9th December 2013 from Fairways North Road Holsworthy Devon EX22 6HQ England
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 7th October 2013 from C/O Paul Stoate Fairways North Road Holsworthy Devon EX22 6HQ England
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 26th March 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, March 2012
| incorporation
|
Free Download
(7 pages)
|