CS01 |
Confirmation statement with no updates 11th August 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 5th January 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st July 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 17th October 2018 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th October 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 11th August 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 9th May 2016 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th August 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st July 2016 to 31st August 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th July 2016. New Address: Unit 13 Hexthorpe Business Park Doncaster South Yorkshire DN4 0EJ. Previous address: C/O Louise Mellor 13 Hexthorpe Business Park Doncaster South Yorkshire DN4 0EJ
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 11th August 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th September 2015: 1.00 GBP
capital
|
|
CH01 |
On 19th August 2015 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AD01 |
Address change date: 17th April 2015. New Address: C/O Louise Mellor 13 Hexthorpe Business Park Doncaster South Yorkshire DN4 0EJ. Previous address: C/O Lisa Wright Unit 13 Foundry Road Hexthorpe Doncaster South Yorkshire DN4 0EJ
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th June 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th October 2014. New Address: C/O Lisa Wright Unit 13 Foundry Road Hexthorpe Doncaster South Yorkshire DN4 0EJ. Previous address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
8th May 2014 - the day director's appointment was terminated
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th August 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 26th June 2013
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
26th June 2013 - the day director's appointment was terminated
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 28th, May 2013
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th August 2012 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, March 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2011
filed on: 10th, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th August 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th January 2011
filed on: 17th, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
5th October 2010 - the day director's appointment was terminated
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th October 2010
filed on: 5th, October 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, August 2010
| incorporation
|
Free Download
(34 pages)
|