(CS01) Confirmation statement with no updates 20th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd April 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd April 2022 director's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22a Gunhills Lane Armthorpe Doncaster DN3 3EB England on 22nd April 2022 to 53 Uttley Drive Sheffield S9 5BZ
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 21 Gunhills Lane Armthorpe Doncaster DN3 3EB United Kingdom on 7th October 2021 to 22a Gunhills Lane Armthorpe Doncaster DN3 3EB
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 7th October 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th October 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 15th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AP04) On 10th September 2019, company appointed a new person to the position of a secretary
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd June 2019
filed on: 15th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th November 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Dale View Armthorpe Doncaster South Yorkshire DN3 3FJ on 19th November 2018 to 21 Gunhills Lane Armthorpe Doncaster DN3 3EB
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On 19th November 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th January 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 20th January 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th January 2014: 100.00 GBP
capital
|
|
(CH01) On 1st July 2013 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 15 Elm Road Doncaster DN3 2BB England on 12th July 2013
filed on: 12th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2012
filed on: 1st, February 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, January 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|