(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, July 2025
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2025
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England on 2025/02/03 to 463-465 High Street Lincoln LN5 8JB
filed on: 3rd, February 2025
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/11/21
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/11/21
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/11/21
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/21
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/11/21
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 4 Bruntcliffe Way Morley Leeds LS27 0JG England on 2019/02/26 to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/21
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/10/31.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/10/31
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 South Parade Doncaster South Yorkshire DN1 2DY England on 2017/11/21 to Unit 4 Bruntcliffe Way Morley Leeds LS27 0JG
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/10/31
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/10/31
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/11/21
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to Unit 4 Bruntcliffe Way Morley Leeds LS27 0JG
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 21st, August 2017
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/02
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017/08/08
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/08/08
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/03/07
filed on: 7th, March 2017
| resolution
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2017/02/16
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/02/16
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/02/16
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2016/12/08.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/02
filed on: 2nd, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 1 South Parade Doncaster South Yorkshire DN1 2DY
filed on: 2nd, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/06
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 21st, October 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 2015/03/31 from 2015/02/28
filed on: 5th, October 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Armstrong House First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GA England on 2015/10/05 to 1 South Parade Doncaster South Yorkshire DN1 2DY
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/03/20 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/03/20 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 137 Colebourne Road Billesley Birmingham B13 0HB on 2015/06/24 to Armstrong House First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GA
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/06
filed on: 28th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014/07/24 director's details were changed
filed on: 28th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/07/24 director's details were changed
filed on: 28th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/08/12
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, February 2014
| incorporation
|
Free Download
(9 pages)
|