(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 15, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 23, 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 9th, March 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on January 31, 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On April 24, 2020 new director was appointed.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 16, 2017 new director was appointed.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 25, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 31, 2020
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 20 Elphinstone Road Highcliffe Christchurch BH23 5LL. Change occurred on July 17, 2020. Company's previous address: 2 High Meadow Bawtry Doncaster DN10 6LT England.
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
(AP01) On April 24, 2020 new director was appointed.
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 17, 2017 new director was appointed.
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 29, 2020
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 2 High Meadow Bawtry Doncaster DN10 6LT. Change occurred on July 17, 2020. Company's previous address: 20 Elphinstone Road Highcliffe Christchurch BH23 5LL England.
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 20 Elphinstone Road Highcliffe Christchurch BH23 5LL. Change occurred on June 29, 2020. Company's previous address: 2 High Meadow Bawtry Doncaster DN10 6LT England.
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 28, 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 17, 2017 new director was appointed.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 High Meadow Bawtry Doncaster DN10 6LT. Change occurred on June 29, 2020. Company's previous address: 20 Elphinstone Road Highcliffe Christchurch BH23 5LL England.
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) On April 24, 2020 new director was appointed.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 31, 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 15, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 1, 2020 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2020 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 31, 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 1, 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 24, 2020 new director was appointed.
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 31, 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 20 Elphinstone Road Highcliffe Christchurch BH23 5LL. Change occurred on June 24, 2020. Company's previous address: 2 High Meadow, Bawtry High Meadow Bawtry Doncaster DN10 6LT England.
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On May 1, 2020 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 16, 2017
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 6, 2020
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 5, 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 31, 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 15, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to June 30, 2018 (was November 30, 2018).
filed on: 6th, February 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On November 7, 2018 new director was appointed.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 7, 2019
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 17, 2018 new director was appointed.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 10, 2017
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 7, 2019
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 15, 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 High Meadow, Bawtry High Meadow Bawtry Doncaster DN10 6LT. Change occurred on September 4, 2017. Company's previous address: Min Yr Afon Meidrim Road St. Clears Carmarthen SA33 4DR Wales.
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 4, 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Min Yr Afon Meidrim Road St. Clears Carmarthen SA33 4DR. Change occurred on July 24, 2017. Company's previous address: Haydon House Alcester Road Studley Warwickshire B80 7AN United Kingdom.
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) On July 18, 2017 new director was appointed.
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 16, 2017 new director was appointed.
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 16, 2017 new director was appointed.
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2017
| incorporation
|
Free Download
(42 pages)
|