(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 39 Baulk Lane Harworth Doncaster DN11 8PF England to 49 Herries Road Sheffield S5 8TP on Monday 17th January 2022
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 4th January 2022.
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 31st December 2021
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 31st December 2021
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 11th August 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Sunday 1st August 2021
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st August 2021.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 1st August 2021
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 63 Lansbury Avenue New Rossington Doncaster DN11 0AN England to 39 Baulk Lane Harworth Doncaster DN11 8PF on Tuesday 10th August 2021
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 10th August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 6th July 2021.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 19th June 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 22nd June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Footprint Properties Ltd Gattison Lane Rossington Doncaster South Yorkshire DN11 0NR to 63 Lansbury Avenue New Rossington Doncaster DN11 0AN on Tuesday 22nd June 2021
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 19th June 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 19th June 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 19th June 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 14th December 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 14th December 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 14th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 14th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th December 2016
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 14th December 2015 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 14th December 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 14th December 2013 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Monday 12th August 2013
filed on: 12th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st May 2013.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 14th December 2012 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Monday 30th April 2012 to Saturday 31st March 2012
filed on: 10th, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 14th December 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 11th, April 2011
| incorporation
|
Free Download
(44 pages)
|