(CS01) Confirmation statement with updates Mon, 23rd Oct 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 22nd Aug 2023 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 22nd Aug 2023. New Address: Office 11 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR. Previous address: Melbourne House 27 Thorne Road Doncaster DN1 2EZ England
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Oct 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Oct 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Oct 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Wed, 15th Jul 2020. New Address: Melbourne House 27 Thorne Road Doncaster DN1 2EZ. Previous address: Voice and Co Accountancey Services Ltd 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 23rd Oct 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Oct 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 3rd Nov 2017. New Address: Voice and Co Accountancey Services Ltd 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX. Previous address: C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE England
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 23rd Oct 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Oct 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 29th Dec 2015. New Address: C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE. Previous address: 6 South Parade Doncaster South Yorkshire DN1 2DY
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Oct 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Oct 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 17th Nov 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Oct 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 23rd Oct 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 5th Nov 2012 director's details were changed
filed on: 6th, November 2012
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Mon, 31st Oct 2011 to Sat, 31st Mar 2012
filed on: 9th, July 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 23rd Oct 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Oct 2010 with full list of members
filed on: 25th, October 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 27th, July 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 23rd Oct 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Oct 2009 with full list of members
filed on: 9th, November 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 02/03/2009 from c/o numero unit 53 century business centre manvers way rotherham S63 5DA united kingdom
filed on: 2nd, March 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2008
| incorporation
|
Free Download
(17 pages)
|