(AA) Micro company accounts made up to 30th October 2022
filed on: 29th, January 2024
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th October 2021
filed on: 29th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st December 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st October 2021 to 30th October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st December 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st December 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st December 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st December 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 31st January 2017
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st January 2017
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 31st January 2017
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st January 2017
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st December 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st January 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2015
filed on: 19th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 29th December 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th December 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2012
filed on: 28th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th November 2011
filed on: 11th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th November 2010
filed on: 17th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 29th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 5 Myrtle Grove, Auckley Doncaster South Yorkshire DN9 3HR on 20th January 2010
filed on: 20th, January 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 94 Manor Drive Doncaster South Yorkshire DN2 6BU on 20th January 2010
filed on: 20th, January 2010
| address
|
Free Download
(1 page)
|
(CH03) On 31st October 2009 secretary's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On 31st October 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st October 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th November 2009
filed on: 30th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2008
filed on: 30th, November 2009
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st October 2009
filed on: 30th, November 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 27th January 2009 with complete member list
filed on: 27th, January 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 4th January 2008 New director appointed
filed on: 4th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 4th January 2008 New director appointed
filed on: 4th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 4th January 2008 New secretary appointed;new director appointed
filed on: 4th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 4th January 2008 New secretary appointed;new director appointed
filed on: 4th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 27th November 2007 Secretary resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 27th November 2007 Director resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 27th November 2007 Director resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 27th November 2007 Secretary resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, November 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 26th, November 2007
| incorporation
|
Free Download
(9 pages)
|