(CS01) Confirmation statement with no updates February 15, 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 29, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 15, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 32 Mulberry Way Armthorpe Doncaster DN3 3UE. Change occurred on November 29, 2022. Company's previous address: Unit 14, Jessops Riverside Brightside Lane Sheffield S9 2RX England.
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 29, 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from November 30, 2021 to November 29, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 15, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 15, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 15, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 059926810001, created on May 10, 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 059926810002, created on May 10, 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(AP01) On February 15, 2019 new director was appointed.
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 15, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 14, Jessops Riverside Brightside Lane Sheffield S9 2RX. Change occurred on January 10, 2019. Company's previous address: C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport South Yorkshire DN9 3GA.
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 8, 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 8, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 8, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport South Yorkshire DN9 3GA. Change occurred on November 11, 2015. Company's previous address: C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA.
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 12, 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to November 30, 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 13, 2013: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to November 30, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2012
filed on: 24th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 24, 2012. Old Address: Garry Thickett Acma Armstrong House Doncaster Finningley Airport Doncaster Southyorkshire DN9 3GA
filed on: 24th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2011
filed on: 12th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2011
filed on: 11th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2010
filed on: 30th, July 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2010
filed on: 24th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2009
filed on: 11th, March 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 1, 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2009
filed on: 30th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2008
filed on: 25th, May 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to November 10, 2008 - Annual return with full member list
filed on: 10th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2007
filed on: 7th, July 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to December 5, 2007 - Annual return with full member list
filed on: 5th, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to December 5, 2007 - Annual return with full member list
filed on: 5th, December 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 08/11/07 from: hewitt allison accountants LTD clayfields industrial estate tickhill road, doncaster south yorkshire DN4 8QG
filed on: 8th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/11/07 from: hewitt allison accountants LTD clayfields industrial estate tickhill road, doncaster south yorkshire DN4 8QG
filed on: 8th, November 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 7, 2007 Secretary resigned
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 7, 2007 Secretary resigned
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 19, 2006 New secretary appointed
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On December 19, 2006 New secretary appointed
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2006
| incorporation
|
Free Download
(12 pages)
|