AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd September 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Unit 2, Brough Business Centre Baffin Way Brough East Yorkshire HU15 1YU. Change occurred on Thursday 2nd March 2023. Company's previous address: Unit 2, Brough Business Centre Skillings Lane Brough East Yorkshire HU15 1EN United Kingdom.
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 2nd March 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 2nd March 2023
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd March 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd October 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2, Brough Business Centre Skillings Lane Brough East Yorkshire HU15 1EN. Change occurred on Thursday 29th April 2021. Company's previous address: 2 Lords Close Doncaster South Yorkshire DN4 5AN.
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd October 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd October 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
92.20 GBP is the capital in company's statement on Thursday 15th March 2018
filed on: 17th, April 2018
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, March 2018
| resolution
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 13th February 2018
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, December 2017
| resolution
|
Free Download
(2 pages)
|
SH01 |
83.13 GBP is the capital in company's statement on Friday 10th November 2017
filed on: 3rd, December 2017
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd October 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2017. Originally it was Monday 31st October 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, March 2017
| resolution
|
Free Download
(15 pages)
|
SH01 |
81.63 GBP is the capital in company's statement on Wednesday 9th November 2016
filed on: 9th, December 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, November 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, October 2016
| resolution
|
Free Download
(21 pages)
|
SH02 |
Sub-division of shares on Thursday 15th September 2016
filed on: 29th, October 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, October 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
80.38 GBP is the capital in company's statement on Friday 14th October 2016
filed on: 21st, October 2016
| capital
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 19th October 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 19th October 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th October 2016.
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd October 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 20th August 2015.
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd October 2014
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 3rd March 2015
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Lords Close Doncaster South Yorkshire DN4 5AN. Change occurred on Wednesday 1st October 2014. Company's previous address: 9 Thorne Road Doncaster DN1 2HJ England.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, October 2013
| incorporation
|
|