AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 14, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 27, 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 27, 2023 director's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, February 2023
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 6th, February 2023
| resolution
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, February 2023
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2022
filed on: 8th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 10, 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 28, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 31, 2019
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090151070001, created on February 4, 2020
filed on: 4th, February 2020
| mortgage
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: July 31, 2019
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On May 15, 2018 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 15, 2018
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 26, 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 28, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 3 Park Avenue Misterton Doncaster DN10 4DT to Lkh Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on May 13, 2016
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 28, 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 28, 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 29, 2014: 300.00 GBP
filed on: 12th, May 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 30, 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(20 pages)
|