(CS01) Confirmation statement with no updates 2024/04/06
filed on: 29th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 29th, April 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023/04/06
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 22nd, August 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/04/06
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 7th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/04/06
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020/12/16
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/12/16 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/12/17. New Address: 61 Town Moor Avenue Doncaster DN2 6BP. Previous address: 8 Locking Drive Armthorpe Doncaster South Yorkshire DN3 3SN England
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 9th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/04/06
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 16th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2019/07/26. New Address: 8 Locking Drive Armthorpe Doncaster South Yorkshire DN3 3SN. Previous address: 82 Brampton Lane Armthorpe Doncaster DN3 3HX England
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/07/26 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/07/26
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/04/06
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018/05/08 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2018/04/07
filed on: 25th, April 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/04/07.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/04/07
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/04/07
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, April 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/04/07
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|