(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Mar 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Mar 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Mar 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Mar 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Mar 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Mar 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Mon, 9th Jan 2017 - the day director's appointment was terminated
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 9th Jan 2017 new director was appointed.
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 9th Jan 2017 - the day director's appointment was terminated
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 9th Jan 2017 - the day director's appointment was terminated
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 9th Jan 2017 new director was appointed.
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Jan 2017 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Jan 2017 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 9th Jan 2017. New Address: Albarka House Top Street Misson Doncaster South Yorkshire DN10 6EN. Previous address: New Orchard House the Green Finningley Doncaster South Yorkshire DN9 3BP
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 17th Mar 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 17th Mar 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 17th Mar 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 24th Mar 2014: 200.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 17th Dec 2013. Old Address: 3 Rydale Gardens Bawtry Doncaster South Yorkshire DN10 6XL United Kingdom
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 2nd Dec 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Dec 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 17th Mar 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sat, 17th Mar 2012 director's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 17th Mar 2012 director's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 17th Mar 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2011
| incorporation
|
Free Download
(27 pages)
|