GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 10th Feb 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 7th Jan 2022
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 1st Apr 2020 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Feb 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 90 Bawtry Road Doncaster South Yorkshire DN4 7BQ England on Fri, 6th Mar 2020 to 23 Shuttle Close Rossington Doncaster South Yorkshire DN11 0FR
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Feb 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 20th Jul 2017
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Jul 2017 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Shuttle Close Rossington Doncaster South Yorkshire DN11 0FR on Mon, 25th Feb 2019 to 90 Bawtry Road Doncaster South Yorkshire DN4 7BQ
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 20th Jul 2017 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 20th Jul 2017
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Feb 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Feb 2019
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Feb 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Wed, 5th Apr 2017 from Tue, 28th Feb 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Whisperwood Drive Balby Doncaster South Yorkshire DN4 8SB England on Tue, 1st Aug 2017 to 23 Shuttle Close Rossington Doncaster South Yorkshire DN11 0FR
filed on: 1st, August 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Feb 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Feb 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2016
| incorporation
|
Free Download
(9 pages)
|