(AA) Group of companies' report and financial statements (accounts) made up to Fri, 30th Jun 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Feb 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 7th Feb 2024. New Address: C/O Kingswood Allotts Limited Sidings Court Doncaster DN4 5NU. Previous address: Sidings Court Sidings Court Doncaster DN4 5NU England
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 29th Jun 2023. New Address: Sidings Court Sidings Court Doncaster DN4 5NU. Previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Feb 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 1st Feb 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Feb 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 19th Jan 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 11th Jan 2021. New Address: 16 Great Queen Street Covent Garden London WC2B 5AH. Previous address: C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 11th Jan 2021
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Jan 2021 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 30th Jun 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Feb 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 9th Jan 2020. New Address: C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ. Previous address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Feb 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Feb 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 30th Jun 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(38 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 30th Jun 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Feb 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 30th Jun 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(33 pages)
|
(AR01) Annual return drawn up to Mon, 1st Feb 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 8th Mar 2016: 1000000.00 GBP
capital
|
|
(AA) Full accounts for the period ending Mon, 30th Jun 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(32 pages)
|
(AR01) Annual return drawn up to Sun, 1st Feb 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 15th Jan 2014 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 1st Feb 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 30th Jun 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(30 pages)
|
(MR01) Registration of charge 079324340002
filed on: 7th, September 2013
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 079324340001
filed on: 7th, September 2013
| mortgage
|
Free Download
(37 pages)
|
(AR01) Annual return drawn up to Fri, 1st Feb 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 22nd Mar 2012: 1000000.00 GBP
filed on: 30th, March 2012
| capital
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to Sun, 30th Jun 2013
filed on: 23rd, February 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2012
| incorporation
|
Free Download
(25 pages)
|