AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/05
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 26th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/05
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 26th, January 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 7th, May 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2021/04/30
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/05
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1B Plumtree Farm Industrial Estate Plumtree Farm Industrial Estate Harworth Nottinghamshire DN11 8EW on 2021/04/01 to Unit 3 Plumb Estates Sandall Stones Road Kirk Sandall Industrial Estate Doncaster DN3 1QR
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/05
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/05
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 19th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/05
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/05
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/04/18 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/18 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/18 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1B Plumtree Farm Industrial Estate Plumtree Road Bircotes Doncaster DN11 8EW England on 2016/09/22 to Unit 1B Plumtree Farm Industrial Estate Plumtree Farm Industrial Estate Harworth Nottinghamshire DN11 8EW
filed on: 22nd, September 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 29 Bridgegate Retford DN22 7UX United Kingdom on 2016/09/16 to Unit 1B Plumtree Farm Industrial Estate Plumtree Road Bircotes Doncaster DN11 8EW
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, April 2016
| incorporation
|
Free Download
(42 pages)
|