(AP01) New director was appointed on 1st October 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th April 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 25th April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 25th April 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th April 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd February 2018. New Address: 69 Hatfield Lane Armthorpe Doncaster DN3 3EZ. Previous address: 8 Oak Court Balby Doncaster DN4 8TT United Kingdom
filed on: 3rd, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On 7th November 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th November 2017. New Address: 8 Oak Court Balby Doncaster DN4 8TT. Previous address: 260 Seabrook Road Hythe Kent CT21 5RL
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 25th April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 25th April 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th April 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th March 2015. New Address: 260 Seabrook Road Hythe Kent CT21 5RL. Previous address: 6 West Cliff Gardens Folkestone Kent CT20 1SP United Kingdom
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On 28th April 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, April 2014
| incorporation
|
Free Download
(43 pages)
|