CS01 |
Confirmation statement with no updates October 18, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 6 Albion Hill Epworth Doncaster DN9 1HD. Change occurred on April 6, 2023. Company's previous address: 4 Justice Hall Lane Crowle Scunthorpe DN17 4NF England.
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 18, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates August 28, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Justice Hall Lane Crowle Scunthorpe DN17 4NF. Change occurred on August 18, 2020. Company's previous address: Unit 5 Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5TB.
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 28, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 28, 2018
filed on: 14th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 28, 2017
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 9, 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 28, 2016
filed on: 22nd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 18th, February 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 8, 2015: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, September 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 7th, April 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 3, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 3rd, November 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 2, 2011. Old Address: Karacter Krafts Ltd Broadway Dunscroft Doncaster South Yorkshire DN7 4HX United Kingdom
filed on: 2nd, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2011
filed on: 28th, October 2011
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2010
filed on: 23rd, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 9th, November 2010
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2009
filed on: 12th, October 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 14/04/2009 from 14 high street dunsville doncaster south yorkshire DN7 4BP united kingdom
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2008
| incorporation
|
Free Download
(13 pages)
|