CS01 |
Confirmation statement with no updates 2023-04-18
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 24th, February 2023
| accounts
|
Free Download
(12 pages)
|
AA01 |
Current accounting period extended from 2023-08-31 to 2023-12-31
filed on: 24th, February 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-01-19
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-01-19
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-01-19
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023-01-19
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-01-19
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-01-19
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-01-19
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-04-18: 2.00 GBP
filed on: 27th, September 2022
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-04-18
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 26th, May 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2022-04-18
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-04-27 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-04-27 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 23 Pitcliffe Way Off Upper Castle Street Bradford BD5 7SG. Change occurred on 2021-12-16. Company's previous address: Unit 10 Rowan Trade Park Neville Road Bradford BD4 8TQ United Kingdom.
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-18
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 10 Rowan Trade Park Neville Road Bradford BD4 8TQ. Change occurred on 2021-01-29. Company's previous address: Unit 5 Jetstream Drive Auckley Doncaster DN9 3QS England.
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 20th, January 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 31st, August 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020-05-06 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-18
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 5 Jetstream Drive Auckley Doncaster DN9 3QS. Change occurred on 2020-02-27. Company's previous address: 3 Nelson Street Doncaster DN4 5AD England.
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 30th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-18
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-09-13
filed on: 23rd, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-08-31
filed on: 22nd, May 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-05-31 to 2017-08-31
filed on: 22nd, May 2018
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2018-05-08) of a secretary
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Nelson Street Doncaster DN4 5AD. Change occurred on 2018-04-27. Company's previous address: 29 Badgers Holt Branton Doncaster Uk DN3 3UT England.
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-18
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018-04-18
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-09-01
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-05-31
filed on: 13th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-30
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 29 Badgers Holt Branton Doncaster Uk DN3 3UT. Change occurred on 2017-06-06. Company's previous address: 9 Comet Court Auckley Doncaster Uk DN9 3PY England.
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 29 Badgers Holt Branton Doncaster Uk DN3 3UT. Change occurred on 2017-06-06. Company's previous address: 29 Badgers Holt Branton Doncaster Uk DN3 3UT England.
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, May 2016
| incorporation
|
Free Download
(7 pages)
|