GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, April 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th March 2021: 400.00 GBP
filed on: 15th, April 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Castlegate Tickhill Doncaster DN11 9QU England on 15th April 2021 to Co Parkins Accountants, Moor Park House Bawtry Road Wickersley Rotherham S66 2BL
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2nd September 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd July 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 26th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd March 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 20th March 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th March 2017 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Saffron Crescent Tickhill Doncaster South Yorkshire DN11 9RU on 20th March 2017 to 8 Castlegate Tickhill Doncaster DN11 9QU
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 20th March 2017 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd July 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 17th August 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th August 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Threshing Barn Firsby Lane Conisbrough Doncaster South Yorkshire DN12 2BB on 17th March 2015 to 22 Saffron Crescent Tickhill Doncaster South Yorkshire DN11 9RU
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd July 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th August 2014: 200.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 23rd, July 2013
| incorporation
|
|