PSC07 |
Cessation of a person with significant control 17th November 2022
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th November 2022
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th January 2022
filed on: 15th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 31st January 2020
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 12 Merchant Way Wheatley Doncaster DN2 4QR United Kingdom on 26th January 2016 to 3 Lazarus Court Bradford Row Doncaster South Yorkshire DN1 3NF
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st December 2015
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2015
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2015
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093825610003, created on 19th January 2016
filed on: 25th, January 2016
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 093825610002, created on 19th January 2016
filed on: 22nd, January 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 093825610001, created on 19th January 2016
filed on: 22nd, January 2016
| mortgage
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 20th March 2015
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, January 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 12th January 2015: 1.00 GBP
capital
|
|