CH01 |
On 10th July 2023 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th July 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 31st August 2021 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st August 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 24th September 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th September 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 24th September 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st January 2020 to 31st December 2019
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 18th, March 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th January 2019
filed on: 15th, January 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 19th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2018
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 24th January 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 24th January 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th January 2016: 210.00 GBP
capital
|
|
AD01 |
Change of registered address from 16 Kingfisher Court Rossington Doncaster South Yorkshire DN11 0EU on 23rd November 2015 to 1 Coxley Court Rossington Doncaster South Yorkshire DN11 0FT
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2015
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 20th September 2014 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2014 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 05 Seaton Gardens New Rossington Doncaster South Yorkshire DN11 0XA on 29th August 2014 to 16 Kingfisher Court Rossington Doncaster South Yorkshire DN11 0EU
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 27th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2014
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 5th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2013
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 5th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2012
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 12th, September 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 30th August 2011 director's details were changed
filed on: 31st, August 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 30th August 2011 director's details were changed
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Spitfire Way Auckley Doncaster South Yorkshire DN9 3PL United Kingdom on 30th August 2011
filed on: 30th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2011
filed on: 14th, January 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 12th March 2010
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th March 2010
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, January 2010
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|