TM01 |
3rd August 2023 - the day director's appointment was terminated
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 3rd August 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 3rd August 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 3rd August 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 063986410002 in full
filed on: 12th, July 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 26th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 16th February 2022. New Address: Bulbs Industrial Estate, Snape Lane Harworth Doncaster DN11 8SP. Previous address: Bulbs Industrial Estate,Harworth,Doncaster Snape Lane Harworth Doncaster South Yorkshire DN11 8SP
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 15th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 15th October 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 15th October 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th October 2014: 2.00 GBP
capital
|
|
AD01 |
Address change date: 8th October 2014. New Address: Bulbs Industrial Estate,Harworth,Doncaster Snape Lane Harworth Doncaster South Yorkshire DN11 8SP. Previous address: 19 Ingham Road Bawtry Doncaster DN10 6NN
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 063986410002, created on 18th August 2014
filed on: 30th, August 2014
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 063986410001, created on 5th August 2014
filed on: 11th, August 2014
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 15th October 2013 with full list of members
filed on: 9th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th November 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 15th October 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 16th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 15th October 2011 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 15th October 2010 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(5 pages)
|
TM02 |
19th January 2012 - the day secretary's appointment was terminated
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 15th, July 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 13th, November 2009
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th October 2009 with full list of members
filed on: 9th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 2nd February 2009 with shareholders record
filed on: 2nd, February 2009
| annual return
|
Free Download
(10 pages)
|
363a |
Annual return up to 31st October 2008 with shareholders record
filed on: 31st, October 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 16th January 2008 New secretary appointed
filed on: 16th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 16th January 2008 New secretary appointed
filed on: 16th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 15th January 2008 Secretary resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 15th January 2008 Secretary resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, October 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 15th, October 2007
| incorporation
|
Free Download
(17 pages)
|