TM01 |
Director's appointment was terminated on Thursday 25th October 2018
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
AC92 |
Restoration by order of the court
filed on: 7th, March 2019
| restoration
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 25th October 2018.
filed on: 7th, March 2019
| officers
|
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 78 Beckett Road Doncaster South Yorkshire DN2 4AX. Change occurred on Friday 5th January 2018. Company's previous address: Thornroyd Littleworth Lane Rossington Doncaster DN11 0HB England.
filed on: 5th, January 2018
| address
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2017
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, October 2017
| dissolution
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st August 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Thornroyd Littleworth Lane Rossington Doncaster DN11 0HB. Change occurred on Monday 7th August 2017. Company's previous address: 6 Cleveland Road Armthorpe Doncaster South Yorkshire DN3 3DX.
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 1st August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 11th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th July 2015
filed on: 22nd, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th July 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 24th January 2014
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th July 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 15th June 2011 director's details were changed
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th July 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 12th July 2011
filed on: 12th, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th July 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 20th July 2010 from 100 Zetland Road Doncaster South Yorkshire DN2 5EJ United Kingdom
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th July 2010
filed on: 13th, July 2010
| annual return
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: Tuesday 13th July 2010) of a secretary
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 11th July 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 26th, April 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2010 to Wednesday 31st March 2010
filed on: 22nd, April 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, July 2009
| incorporation
|
Free Download
(11 pages)
|