(CS01) Confirmation statement with no updates Tuesday 16th April 2024
filed on: 16th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th April 2023
filed on: 15th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 4th April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 109045290001, created on Wednesday 9th June 2021
filed on: 15th, June 2021
| mortgage
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 9th April 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 9th April 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 9th April 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 9th April 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 15th February 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 14th April 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 15th February 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Units 6-9 Railway Court Ten Pound Walk Doncaster DN4 5FB England to Synergy House Heavens Walk Doncaster South Yorkshire DN4 5HZ on Tuesday 10th March 2020
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st February 2020.
filed on: 15th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period extended from Friday 31st August 2018 to Sunday 30th September 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 12th November 2018
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 7th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Springfield House 1-2 Albion Place Doncaster South Yorkshire DN1 2EG United Kingdom to Units 6-9 Railway Court Ten Pound Walk Doncaster DN4 5FB on Tuesday 14th August 2018
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 25th January 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, August 2017
| incorporation
|
Free Download
(10 pages)
|