PSC02 |
Notification of a person with significant control 15th December 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th December 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th December 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st November 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 16th, May 2023
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, March 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, March 2023
| incorporation
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, March 2023
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, January 2023
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 5th, January 2023
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st November 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th July 2022: 2000.00 GBP
filed on: 19th, December 2022
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 4th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Whaley Barn Church Street Everton Doncaster DN10 5BD England on 9th June 2022 to Vision House Durham Lane Armthorpe Doncaster DN3 3FE
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Vision House Durham Lane Armthorpe Doncaster South Yokshire DN3 3FE England on 6th June 2022 to Whaley Barn Church Street Everton Doncaster DN10 5BD
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 11th, December 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Accounting House Sheepbridge Lane Chesterfield S41 9RX England on 3rd November 2021 to Vision House Durham Lane Armthorpe Doncaster South Yokshire DN3 3FE
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th October 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 20th October 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st November 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 20th October 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th October 2021: 2.00 GBP
filed on: 29th, October 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th October 2021
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th October 2021
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th October 2021
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, August 2021
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th August 2021
filed on: 5th, August 2021
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 14th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Oxford Court Manchester M2 3WQ United Kingdom on 11th November 2019 to The Accounting House Sheepbridge Lane Chesterfield S41 9RX
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd March 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, March 2018
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 23rd March 2018: 1.00 GBP
capital
|
|