(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(8 pages)
|
(CH03) On January 1, 2016 secretary's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 13, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 24, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 13, 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 3/I Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR to Unit 3I Lake Enterprise Park Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR on February 6, 2015
filed on: 6th, February 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to June 30, 2014
filed on: 18th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 13, 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 13, 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on January 3, 2014. Old Address: Unit 10 Kirk Sandall Network Centre Doncaster Road Kirk Sandall Doncaster South Yorkshire DN3 1HP United Kingdom
filed on: 3rd, January 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(13 pages)
|
(CH01) On February 13, 2013 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 13, 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(5 pages)
|
(CH03) On February 13, 2013 secretary's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 6th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on March 14, 2012. Old Address: Unit 2H Lake Enterprise Park Kirk Sandall Industrial Estate Sandal Stones Road Kirk Sandal South Yorkshire DN3 1QR
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 13, 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 13, 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 27th, November 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 1, 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 13, 2010 with full list of members
filed on: 18th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 1, 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to March 2, 2009
filed on: 2nd, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 21st, December 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 22/09/2008 from, 244 bentley road, bentley, doncaster, south yorkshire, DN5 9QP
filed on: 22nd, September 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to March 10, 2008
filed on: 10th, March 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 10/03/07 from: 38 doncaster road, barnsley, south yorkshire, S70 1TL
filed on: 10th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/03/07 from: 38 doncaster road, barnsley, south yorkshire, S70 1TL
filed on: 10th, March 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on February 19, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 10th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on February 19, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 10th, March 2007
| capital
|
Free Download
(2 pages)
|
(288a) On March 10, 2007 New secretary appointed;new director appointed
filed on: 10th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 10, 2007 New director appointed
filed on: 10th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 10, 2007 New secretary appointed;new director appointed
filed on: 10th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 10, 2007 New director appointed
filed on: 10th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On February 21, 2007 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 21, 2007 Director resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 21, 2007 Director resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 21, 2007 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/02/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW
filed on: 21st, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/02/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW
filed on: 21st, February 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(16 pages)
|