PSC04 |
Change to a person with significant control Monday 6th February 2017
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th November 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sunday 1st January 2023 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 46 Stubbins Hill Edlington Doncaster DN12 1BF. Change occurred on Friday 6th January 2023. Company's previous address: 48 Talbot Road Hatfield Hertfordshire AL10 0QY.
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 1st January 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th November 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Thursday 11th April 2019 (was Tuesday 30th April 2019).
filed on: 9th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 12th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 11th April 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th November 2018
filed on: 1st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 11th April 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 6th February 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 12th November 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 6th February 2017
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 11th April 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th November 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 11th April 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th November 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th November 2014
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 11th April 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Saturday 30th November 2013 (was Friday 11th April 2014).
filed on: 11th, August 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 13th January 2014
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th November 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 13th January 2014
capital
|
|
CH01 |
On Sunday 1st December 2013 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 13th January 2014 from 75 Halley Road London E7 8DS England
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, November 2012
| incorporation
|
Free Download
(7 pages)
|