(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered address from 48 Lister Avenue Doncaster DN4 8AR England on 27th November 2023 to 19 Coronation Road Doncaster DN4 8BD
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th February 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th February 2021
filed on: 4th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 282 Hough Lane Wombwell Barnsley S73 0LW England on 22nd August 2020 to 48 Lister Avenue Doncaster DN4 8AR
filed on: 22nd, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On 1st August 2020 director's details were changed
filed on: 22nd, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Plumpton House Two Gates Way Shafton Barnsley S72 8WL England on 27th March 2020 to 282 Hough Lane Wombwell Barnsley S73 0LW
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On 20th February 2020 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th February 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th February 2019
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 58 Woodland Avenue Manchester M18 7HF England on 18th September 2018 to 5 Two Gates Way Shafton Barnsley S72 8WL
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On 29th August 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Two Gates Way Shafton Barnsley S72 8WL England on 18th September 2018 to 5 Plumpton House Two Gates Way Shafton Barnsley S72 8WL
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 50 Woodland Avenue Manchester M18 7HF England on 21st June 2018 to 58 Woodland Avenue Manchester M18 7HF
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 1st January 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th February 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 25B East Kent Avenue Northfleet Gravesend DA11 9HU England on 14th June 2018 to 50 Woodland Avenue Manchester M18 7HF
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, February 2017
| incorporation
|
Free Download
(10 pages)
|