(CS01) Confirmation statement with no updates Mon, 18th Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, October 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from Wed, 30th Nov 2022 to Sat, 31st Dec 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 18th Dec 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Dec 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 12th Feb 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Dec 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 3rd, February 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 26th May 2017
filed on: 25th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 18th Dec 2019
filed on: 25th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Nov 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 26th Feb 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 26th Feb 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 26th May 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 26th Jul 2017. New Address: Crabtree House Waters Lane Gilling West Richmond North Yorkshire DL10 5JD. Previous address: Unit 4 ,Clayfields House Tickhill Road Doncaster South Yorkshire DN4 8QG England
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 26th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Fri, 26th May 2017 - the day director's appointment was terminated
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 26th May 2017 new director was appointed.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2017
| incorporation
|
Free Download
(32 pages)
|