AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 86 Thorne Road Doncaster South Yorkshire DN2 5BL. Change occurred on Monday 3rd July 2023. Company's previous address: 86 Thorne Road Doncaster South Yorkshire DN4 5BL.
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 23rd June 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 31st May 2017
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 12th November 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st April 2021.
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th June 2020
filed on: 4th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th June 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th June 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th June 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 6th April 2015.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2016
filed on: 23rd, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th June 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st March 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th June 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th June 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 10th July 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th June 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2011
filed on: 15th, August 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th June 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 3rd September 2010 from 30 Strafford Road Doncaster South Yorkshire DN2 4BW
filed on: 3rd, September 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 3rd September 2010
filed on: 3rd, September 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 3rd, September 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 4th, December 2009
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2009
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th June 2009
filed on: 11th, November 2009
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2009 to Tuesday 31st March 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th November 2009.
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th November 2009.
filed on: 10th, November 2009
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2009
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/05/2009 from c/o 24 westgate sleaford lincolnshire NG34 7PN
filed on: 8th, May 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed newark resturants LIMITEDcertificate issued on 07/05/09
filed on: 2nd, May 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On Tuesday 14th April 2009 Appointment terminated director
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On Friday 27th June 2008 Director appointed
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, June 2008
| incorporation
|
Free Download
(9 pages)
|
288b |
On Thursday 26th June 2008 Appointment terminated director
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|