(AD01) Change of registered address from Franli Lodge Wood Lane Beckingham Doncaster South Yorkshire DN10 4NS United Kingdom on 16th November 2023 to Unit 6, 12 O'clock Court 21 Attercliffe Road Sheffield South Yorkshire S4 7WW
filed on: 16th, November 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th April 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st March 2019 from 31st October 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th April 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 28th April 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 6 Tintagel Way New Waltham Grimsby North East Lincolnshire DN36 4GT on 17th November 2016 to Franli Lodge Wood Lane Beckingham Doncaster South Yorkshire DN10 4NS
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2016
filed on: 7th, May 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 30th January 2016
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 28th April 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(TM01) Director's appointment terminated on 28th April 2015
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th April 2015: 150.00 GBP
capital
|
|
(MR01) Registration of charge 087418880001, created on 2nd April 2015
filed on: 22nd, April 2015
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Franli Lodge Wood Lane Beckingham Doncaster South Yorkshire DN10 4NS on 29th November 2014 to 6 Tintagel Way New Waltham Grimsby North East Lincolnshire DN36 4GT
filed on: 29th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st October 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th November 2014: 150.00 GBP
capital
|
|
(AD01) Change of registered address from West Stockwith Business Park Stockwith Road Misterton Doncaster South Yorkshire DN10 4ES England on 24th July 2014 to Franli Lodge Wood Lane Beckingham Doncaster South Yorkshire DN10 4NS
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On 16th July 2014 director's details were changed
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th July 2014 director's details were changed
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th July 2014
filed on: 13th, July 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed difuria training LTDcertificate issued on 30/06/14
filed on: 30th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 21st, October 2013
| incorporation
|
Free Download
(7 pages)
|