CS01 |
Confirmation statement with updates 2024-02-05
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-12-31
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-12-31 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Windsor House 44 High Road Doncaster DN4 0PL. Change occurred on 2023-10-02. Company's previous address: Melbourne House 27 Thorne Road Doncaster DN1 2EZ England.
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 27th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-05
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-05
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 10th, December 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 16th, February 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-05
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-05
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 17th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-05
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Melbourne House 27 Thorne Road Doncaster DN1 2EZ. Change occurred on 2018-08-01. Company's previous address: Voice & Co Balby Court Business Campuss Carr Hill Doncaster DN4 8DE England.
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-05
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Voice & Co Balby Court Business Campuss Carr Hill Doncaster DN4 8DE. Change occurred on 2017-07-26. Company's previous address: C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE England.
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-05
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-05
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-04: 1.00 GBP
capital
|
|
CH01 |
On 2015-11-30 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE. Change occurred on 2016-03-04. Company's previous address: C/O Numero Accountancy Llp 6 South Parade Doncaster South Yorkshire DN1 2DY.
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-05
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-05: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 5th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-05
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-17: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-05
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-03-19 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 7th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-05
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 2nd, November 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2011-09-05
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2011-02-28 (was 2011-03-31).
filed on: 5th, September 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-09-05
filed on: 5th, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-09-05
filed on: 5th, September 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Wrightson Avenue Warmsworth Doncaster South Yorkshire DN4 9QL on 2011-09-05
filed on: 5th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-05
filed on: 24th, February 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB United Kingdom on 2010-04-13
filed on: 13th, April 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-03-04
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-03-04
filed on: 4th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-03-04
filed on: 4th, March 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, February 2010
| incorporation
|
Free Download
(33 pages)
|