AD01 |
Address change date: Fri, 9th Feb 2024. New Address: 46 Warning Tongue Lane Doncaster DN4 6TD. Previous address: 35 Thorne Road Doncaster DN1 2HD England
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Aug 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Aug 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Aug 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Aug 2020
filed on: 11th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 080995830002, created on Fri, 29th Nov 2019
filed on: 9th, December 2019
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 080995830003, created on Fri, 29th Nov 2019
filed on: 9th, December 2019
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 080995830001, created on Fri, 25th Oct 2019
filed on: 4th, November 2019
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Aug 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Apr 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Sun, 31st Mar 2019 - the day secretary's appointment was terminated
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 31st Mar 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Oct 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thu, 18th Jan 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 5th Feb 2018. New Address: 35 Thorne Road Doncaster DN1 2HD. Previous address: Melbourne House 27 Thorne Road Doncaster South Yorkshire DN1 2EZ
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 18th Jan 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 18th Jan 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Jun 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 11th Jun 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 11th Jun 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 12th Feb 2015. New Address: Melbourne House 27 Thorne Road Doncaster South Yorkshire DN1 2EZ. Previous address: C/O Cormorant Survey Ltd Ls5 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA
filed on: 12th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 11th Jun 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 24th Jul 2014: 30.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Jun 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2012
| incorporation
|
Free Download
(8 pages)
|