(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(28 pages)
|
(AD01) Registered office address changed from The Croft Business Park Boroughbridge Road Kirk Deighton Wetherby LS22 5HG England to Canberra Farm Moor Dike Road Hatfield Woodhouse Doncaster DN7 6DP on Tuesday 20th October 2020
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 28th July 2020.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 22nd July 2020.
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 9th July 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 30th January 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 30th January 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 30th January 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 12th, November 2019
| accounts
|
Free Download
(27 pages)
|
(TM01) Director appointment termination date: Thursday 7th February 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(AP03) On Monday 15th April 2019 - new secretary appointed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 15th April 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(27 pages)
|
(AP01) New director appointment on Thursday 30th November 2017.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 31st December 2017
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Flying Futures Canberra Farm Moor Dike Road Hatfield Woodhouse Doncaster South Yorkshire DN7 6DP to The Croft Business Park Boroughbridge Road Kirk Deighton Wetherby LS22 5HG on Wednesday 6th September 2017
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(27 pages)
|
(AP01) New director appointment on Wednesday 22nd March 2017.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(27 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Tuesday 28th July 2015, no shareholders list
filed on: 20th, August 2015
| annual return
|
Free Download
(7 pages)
|
(CH01) On Wednesday 1st April 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 9th July 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 8th July 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th June 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 9th July 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 9th July 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 19th June 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Friday 31st July 2015 to Wednesday 31st December 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(8 pages)
|
(CH03) On Friday 24th April 2015 secretary's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(AD01) Registered office address changed from C/O Flying Futures Hatfield Water Park Old Thorne Road Hatfield Doncaster South Yorkshire DN7 6EQ to C/O Flying Futures Canberra Farm Moor Dike Road Hatfield Woodhouse Doncaster South Yorkshire DN7 6DP on Monday 30th March 2015
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 28th July 2014, no shareholders list
filed on: 30th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to Sunday 28th July 2013, no shareholders list
filed on: 28th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Tuesday 5th February 2013 from Flying Futures Drfc Offices Stadium Way Doncaster South Yorkshire DN4 5JW United Kingdom
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th August 2012.
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 28th July 2012, no shareholders list
filed on: 2nd, August 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Tuesday 12th June 2012
filed on: 12th, June 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 24th May 2012 from 4/0 Rossington All Saints C of E School Bond Street Rossington Doncaster South Yorkshire DN11 0BZ
filed on: 24th, May 2012
| address
|
Free Download
(1 page)
|
(CH01) On Friday 20th April 2012 director's details were changed
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Monday 12th December 2011.
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 12th December 2011.
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 12th December 2011.
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On Friday 11th November 2011 - new secretary appointed
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 10th November 2011
filed on: 10th, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 30th September 2011.
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 29th September 2011
filed on: 29th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 28th July 2011, no shareholders list
filed on: 22nd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 28th July 2010, no shareholders list
filed on: 3rd, August 2010
| annual return
|
Free Download
(3 pages)
|
(AP03) On Tuesday 3rd August 2010 - new secretary appointed
filed on: 3rd, August 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 3rd August 2010
filed on: 3rd, August 2010
| officers
|
Free Download
(1 page)
|
(CH03) On Tuesday 3rd August 2010 secretary's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 28th July 2010 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 28th July 2010 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th July 2009 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 19th December 2009 director's details were changed
filed on: 16th, January 2010
| officers
|
Free Download
(4 pages)
|
(287) Registered office changed on 08/09/2009 from springfield house south parade doncaster south yorkshire DN1 2EG
filed on: 8th, September 2009
| address
|
Free Download
(1 page)
|