(AD01) New registered office address Wader Lodge Cusworth Doncaster DN5 7TR. Change occurred on Friday 9th February 2024. Company's previous address: The Old Hattersley Buildings White Lee Road Swinton Mexborough S64 8BH England.
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Old Hattersley Buildings White Lee Road Swinton Mexborough S64 8BH. Change occurred on Friday 2nd February 2024. Company's previous address: Fitzwilliam House Middle Bank Doncaster South Yorkshire DN4 5NG.
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st October 2023.
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th May 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th May 2022
filed on: 14th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 10th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th May 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th May 2019
filed on: 2nd, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 15th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 23rd March 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th May 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 23rd June 2015
capital
|
|
(TM01) Director's appointment was terminated on Thursday 21st May 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 21st May 2015
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Fitzwilliam House Middle Bank Doncaster South Yorkshire DN4 5NG. Change occurred on Tuesday 9th June 2015. Company's previous address: Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX.
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 29th August 2014.
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th May 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 4th July 2014
capital
|
|
(AD01) Change of registered office on Wednesday 19th March 2014 from Turbine Marketing Limited the Turbine Centre Coach Close, Shireoaks Worksop Nottinghamshire S81 8AP United Kingdom
filed on: 19th, March 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, May 2013
| incorporation
|
Free Download
(35 pages)
|