(CS01) Confirmation statement with updates 2023/02/11
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/02/11
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/02/11
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/02/11
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/04/09 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/04/09 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 South Parade Doncaster DN1 2DY on 2019/04/09 to Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/02/11
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/02/11
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/02/08
filed on: 8th, February 2018
| resolution
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 30th, October 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/11
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/11
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015/03/09 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/11
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2015/03/09
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/11
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2013/08/21
filed on: 21st, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 21st, August 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2013/08/21.
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/11
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 6th, November 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2012/01/31
filed on: 18th, April 2012
| capital
|
Free Download
(3 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2012/01/31
filed on: 18th, April 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/11
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 22nd, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/02/11
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/03/31
filed on: 25th, October 2010
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, October 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/02/11
filed on: 10th, March 2010
| annual return
|
Free Download
(14 pages)
|
(CH01) On 2009/11/09 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(4 pages)
|
(CH01) On 2009/11/09 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2009/10/08.
filed on: 8th, October 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009/09/29 Appointment terminated director
filed on: 29th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/09/29 Director appointed
filed on: 29th, September 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed aa technical LIMITEDcertificate issued on 10/07/09
filed on: 10th, July 2009
| change of name
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 9th, March 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, February 2009
| incorporation
|
Free Download
(30 pages)
|