CS01 |
Confirmation statement with no updates October 31, 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 31, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 28, 2014: 100.00 GBP
capital
|
|
AD01 |
New registered office address 6 Branton Terrace, Doncaster Road Branton Doncaster South Yorkshire DN3 3LU. Change occurred on November 27, 2014. Company's previous address: Old Granary Fenwick Lane Fenwick Doncaster South Yorkshire DN6 0EZ.
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On November 13, 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on December 3, 2013. Old Address: 101 Tenter Lane Warmsworth Doncaster South Yorkshire DN4 9PS United Kingdom
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 3, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 4, 2012. Old Address: Blacksmith Cottage Clayton Doncaster South Yorkshire DN5 7DE
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
On May 4, 2012 new director was appointed.
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 4, 2012
filed on: 4th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2011
filed on: 16th, November 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 7, 2011
filed on: 7th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On October 7, 2011 new director was appointed.
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 6, 2011. Old Address: 6 Cleveland Street Doncaster South Yorkshire DN1 3EF United Kingdom
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2010
| incorporation
|
Free Download
(34 pages)
|