GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, February 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th September 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th September 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Jackie Lewis 27-29 Netherhall Road Doncaster South Yorkshire DN1 2PG United Kingdom at an unknown date to 22 Amanda Drive Hatfield Doncaster DN7 6SQ
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd November 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd November 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd November 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Jackie Lewis 27-29 Netherhall Road Doncaster South Yorkshire DN1 2PG on 1st December 2017 to 22 Amanda Drive Hatfield Doncaster DN7 6SQ
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th September 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 22 Amanda Drive Hatfield Doncaster DN7 6SQ England on 1st December 2017 to 22 Amanda Drive Hatfield Doncaster DN7 6SQ
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th September 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 6th March 2015
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 30th September 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 12th October 2015
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th January 2015
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O Hull & East Yorkshire Mind Trafalgar House / 41-45 Beverley Road Hull HU3 1XH England at an unknown date to C/O Jackie Lewis 27-29 Netherhall Road Doncaster South Yorkshire DN1 2PG
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 30th September 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Lawton Tonge House 57 Wostenholm Road Sheffield South Yorkshire S7 1LE on 3rd December 2014 to C/O Jackie Lewis 27-29 Netherhall Road Doncaster South Yorkshire DN1 2PG
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 17th September 2014
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th September 2014 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th September 2014 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th September 2014
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th September 2014
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th September 2014
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th September 2014
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to 30th September 2013
filed on: 16th, October 2013
| annual return
|
Free Download
(11 pages)
|
AR01 |
Annual return, no shareholders list, made up to 30th September 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 18th July 2012
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 30th September 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 30th, June 2011
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 30th September 2010
filed on: 9th, November 2010
| annual return
|
Free Download
(10 pages)
|
AD02 |
Register inspection address has been changed
filed on: 9th, November 2010
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2010 to 31st March 2011
filed on: 8th, November 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th August 2010
filed on: 13th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th August 2010
filed on: 13th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th August 2010
filed on: 13th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th August 2010
filed on: 13th, August 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, September 2009
| incorporation
|
Free Download
(22 pages)
|