CS01 |
Confirmation statement with updates March 17, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control December 6, 2022
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 12 Merchant Way Doncaster South Yorkshire DN2 4QR to Ground Group Unit D Xenon Park Worcester Ave Wheatley Doncaster DN2 4NB on January 6, 2023
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 17, 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 17, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 17, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 17, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 17, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 17, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 17, 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2014: 4.00 GBP
capital
|
|
MR01 |
Registration of charge 071931410003
filed on: 4th, December 2013
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 17, 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, March 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, March 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 17, 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 17, 2011 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On May 26, 2010 new director was appointed.
filed on: 26th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 26, 2010 new director was appointed.
filed on: 26th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 26, 2010 new director was appointed.
filed on: 26th, May 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 24, 2010
filed on: 24th, March 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2010
| incorporation
|
Free Download
(18 pages)
|