(PSC01) Notification of a person with significant control 18th February 2023
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 18th February 2023
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th March 2023
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th March 2023
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 18th February 2023
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 18th February 2023
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th February 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st March 2021
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th February 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th December 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th March 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th December 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th December 2019
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 11th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 2 Clayfield House Tickhill Road Doncaster South Yorkshire DN4 8QG on 16th December 2016 to Clayfield Industrial Estate Tickhill Road Doncaster DN4 8QG
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On 11th December 2015 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th January 2016: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th December 2014: 4.00 GBP
capital
|
|
(AD01) Change of registered address from Unit 6 Kelham Bank Industrial Estate Kelham Street Doncaster South Yorkshire DN1 3RJ England on 28th November 2014 to Unit 2 Clayfield House Tickhill Road Doncaster South Yorkshire DN4 8QG
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 17th July 2014
filed on: 1st, August 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th July 2014
filed on: 1st, August 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Church Lane Warmsworth Doncaster DN4 9NN on 22nd July 2014
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th December 2013: 4.00 GBP
capital
|
|
(SH01) Statement of Capital on 1st October 2013: 4.00 GBP
filed on: 4th, November 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 24th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2011
filed on: 23rd, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2010
filed on: 12th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 29th December 2009
filed on: 29th, December 2009
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st December 2010 to 31st March 2010
filed on: 29th, December 2009
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 15th December 2009
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, December 2009
| incorporation
|
Free Download
(8 pages)
|