CS01 |
Confirmation statement with no updates Wed, 14th Feb 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Feb 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Feb 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Feb 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Wed, 31st Mar 2021 - the day director's appointment was terminated
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 1st Apr 2021. New Address: Bawtry Hall South Parade Bawtry Doncaster DN10 6JH. Previous address: Deanhurst Park Gelderd Road Morley Leeds LS27 7LG England
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Sat, 1st Aug 2020 new director was appointed.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Feb 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 8th Aug 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 8th Aug 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 8th Aug 2019. New Address: Deanhurst Park Gelderd Road Morley Leeds LS27 7LG. Previous address: 2175 Century Way Thorpe Park Leeds LS15 8ZB England
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Feb 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 29th Oct 2018. New Address: 2175 Century Way Thorpe Park Leeds LS15 8ZB. Previous address: 1 Water Vole Way Doncaster DN4 5JP England
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Feb 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 9th Jan 2018. New Address: 1 Water Vole Way Doncaster DN4 5JP. Previous address: Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG England
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 9th Jan 2018. New Address: 1 Water Vole Way Doncaster DN4 5JP. Previous address: 1 Water Vole Way Doncaster DN4 5JP England
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 23rd Feb 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Oct 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 24th Jan 2017. New Address: Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG. Previous address: Unit 11 280 Tong Road Leeds West Yorkshire LS12 3BG
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 19th Jan 2017 - the day director's appointment was terminated
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 27th, October 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 14th Oct 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 26th Jan 2015. New Address: Unit 11 280 Tong Road Leeds West Yorkshire LS12 3BG. Previous address: 280 Unit 11 280 Tong Road Leeds West Yorkshire LS12 3BG England
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 26th Nov 2014. New Address: 280 Unit 11 280 Tong Road Leeds West Yorkshire LS12 3BG. Previous address: Unit 14 280 Tong Road Leeds LS12 3BG
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 14th Oct 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 14th Oct 2014: 1000.00 GBP
capital
|
|
TM01 |
Mon, 13th Oct 2014 - the day director's appointment was terminated
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 13th Oct 2014 - the day director's appointment was terminated
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 14th Oct 2014. New Address: Unit 14 280 Tong Road Leeds LS12 3BG. Previous address: 80-83 Long Lane London EC1A 9ET
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 3rd Oct 2014 new director was appointed.
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Oct 2014 new director was appointed.
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Oct 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Oct 2014: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Fri, 28th Mar 2014 - the day director's appointment was terminated
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 28th Mar 2014 - the day director's appointment was terminated
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 25th Mar 2014 new director was appointed.
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Oct 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 24th Sep 2013. Old Address: 145-157 St. John Street London EC1V 4PY England
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 24th Sep 2013. Old Address: 80-83 Long Lane London EC1A 9ET England
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Apr 2013 new director was appointed.
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 3rd Oct 2012 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|