AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 15th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Jun 2022
filed on: 9th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 26th Nov 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Nov 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Nov 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Nov 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 29th Nov 2021. New Address: 16 Sherwood Road Mablethorpe LN12 1HU. Previous address: 30 Headingley Road Norton DN6 9EN England
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 21st Jun 2021
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 17th Jul 2019. New Address: 30 Headingley Road Norton DN6 9EN. Previous address: Rockley House Thompson Terrace Askern Doncaster DN6 0JR
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 12th Jul 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Jul 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Jul 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 12th Jul 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 21st Jun 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Jun 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Haigh & Co Grange Farm Womersley Doncaster North Yorkshire DN6 9BW.
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 21st Jun 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Mon, 12th Jun 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 12th Jun 2017 - the day director's appointment was terminated
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Jun 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Wed, 8th Jun 2016 new director was appointed.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Apr 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 4th Aug 2015 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 3rd Apr 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: Haigh & Co Grange Farm Womersley Doncaster North Yorkshire DN6 9BW.
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2014
| incorporation
|
Free Download
(7 pages)
|