(AA) Micro company accounts made up to 2022-12-31
filed on: 10th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022-09-30 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-09-30 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 16th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 4th, November 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 59 Lidget Lane Thurnscoe Rotherham South Yorkshire S63 0BZ. Change occurred on 2020-09-28. Company's previous address: Unit 7 Shaw Wood Way Doncaster South Yorkshire DN2 5TB.
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 23rd, September 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 5th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016-01-08 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-07
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-01-08: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 7 Shaw Wood Way Doncaster South Yorkshire DN2 5TB. Change occurred on 2015-02-05. Company's previous address: 10 Dunstan Villas Kirton Lindsey Gainsborough Lincolnshire DN21 4DL.
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-11
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 15th, October 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2014-02-05 director's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-11
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-11
filed on: 22nd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 King Oswald Road Epworth Doncaster S Yorkshire DN9 1GW England on 2013-01-22
filed on: 22nd, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Dunstan Villas Kirton Lindsey Gainsborough Lincolnshire DN21 4DL United Kingdom on 2013-01-22
filed on: 22nd, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 20th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-11
filed on: 2nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 12th, September 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-11
filed on: 12th, May 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2011
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2011-01-31 to 2010-12-31
filed on: 5th, May 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-01-31
filed on: 9th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-01-11
filed on: 6th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 King Oswald Road Epworth Doncaster South Yorkshire DN9 1GW England on 2010-04-06
filed on: 6th, April 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 King Oswald Road Epworth Doncaster South Yorkshire DN9 1GW United Kingdom on 2010-03-11
filed on: 11th, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-03-01 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Old Forge Road, Misterton Doncaster South Yorkshire DN10 4BL on 2009-10-07
filed on: 7th, October 2009
| address
|
Free Download
(1 page)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-01-31
filed on: 12th, May 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to 2009-03-03 - Annual return with full member list
filed on: 3rd, March 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 2nd, March 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, February 2009
| mortgage
|
Free Download
(4 pages)
|
(288a) On 2008-03-15 Secretary appointed
filed on: 15th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-03-10 Director appointed
filed on: 10th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-03-10 Appointment terminated director
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-03-10 Appointment terminated secretary
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, January 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 11th, January 2008
| incorporation
|
Free Download
(16 pages)
|