PSC04 |
Change to a person with significant control Thursday 9th November 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 9th November 2023 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd November 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 9th November 2023 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 9th November 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG England to Goodwin & Laurie Ltd Dinnington Business Centre Outgang Lane Sheffield S25 3QX on Thursday 9th November 2023
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wednesday 2nd November 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd November 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 2nd November 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd November 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 9-13 Thorne Road Doncaster South Yorkshire DN1 2HJ United Kingdom to Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG on Thursday 19th November 2020
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 104602190001, created on Thursday 4th April 2019
filed on: 7th, April 2019
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 12th March 2018 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Monday 12th March 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 12th March 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 12th March 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Kilnhurst Road Hooton Roberts Rotherham S65 4PE United Kingdom to 9-13 Thorne Road Doncaster South Yorkshire DN1 2HJ on Monday 12th March 2018
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd November 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2016
| incorporation
|
Free Download
(40 pages)
|