AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th November 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th June 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 16th June 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 57 Littlemoor Lane Doncaster South Yorkshire DN4 0LQ England to 67 st. Annes Road Doncaster DN4 5DZ on Thursday 16th June 2022
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
SH01 |
101.00 GBP is the capital in company's statement on Friday 19th November 2021
filed on: 26th, November 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Monday 30th November 2020 to Wednesday 31st March 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 13th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 9th December 2019
filed on: 9th, December 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th November 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th November 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th November 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sunday 13th November 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat a 80 Balby Road Doncaster South Yorkshire DN4 0JL to 57 Littlemoor Lane Doncaster South Yorkshire DN4 0LQ on Monday 18th April 2016
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 13th November 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th November 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 13th November 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 2nd June 2014 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 2nd June 2014 from Flat 5 113 Dodworth Road Barnsley S70 6HL England
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 20th January 2014 director's details were changed
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th January 2014 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 20th January 2014 from 54 Greenfoot Lane Barnsley S75 2TA England
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 14th January 2014 from 24 Manifold Drive Selston Nottingham NG16 6GW England
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 14th January 2014 director's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, November 2013
| incorporation
|
Free Download
(29 pages)
|