RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 17th, February 2024
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, February 2024
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, February 2024
| resolution
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-12-22
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-12-22
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, February 2024
| capital
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-12-22
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-12-31
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-12-31
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-09-01
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-09-01: 645000.00 GBP
filed on: 19th, September 2023
| capital
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2023-09-01
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-09-01
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-07-02
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, June 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Travis House Cuckoo Lane Hatfield Doncaster DN7 6QE. Change occurred on 2023-06-06. Company's previous address: Unit 12, Guildhall Industrial Estate Sandall Stones Road Doncaster DN3 1QR United Kingdom.
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2022-07-02
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 23rd, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021-07-02
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-02
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-02
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 12th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-07-02
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 29th, May 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2017-07-31
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-07-31
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-07-31
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 12, Guildhall Industrial Estate Sandall Stones Road Doncaster DN3 1QR. Change occurred on 2017-12-22. Company's previous address: Unit 12, Guildhall Industrial Estate Sandall Stones Road Doncaster DN3 1QR United Kingdom.
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 12, Guildhall Industrial Estate Sandall Stones Road Doncaster DN3 1QR. Change occurred on 2017-12-21. Company's previous address: Unit 16 Ogden Road Shaw Lane Industrial Estate Doncaster DN2 4SE United Kingdom.
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-07-31: 1000.00 GBP
filed on: 14th, September 2017
| capital
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2017-07-31: 145000.00 GBP
filed on: 14th, September 2017
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution, Resolution of adoption of Articles of Association
filed on: 12th, September 2017
| resolution
|
Free Download
(16 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution, Resolution of allotment of securities
filed on: 12th, September 2017
| resolution
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2018-07-31 to 2017-12-31
filed on: 8th, August 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, July 2017
| incorporation
|
Free Download
(18 pages)
|