(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 2, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092557850005, created on February 20, 2023
filed on: 21st, February 2023
| mortgage
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 3, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092557850004, created on March 15, 2022
filed on: 16th, March 2022
| mortgage
|
Free Download
(28 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 3, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092557850003, created on March 15, 2021
filed on: 15th, March 2021
| mortgage
|
Free Download
(29 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, March 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 41 Nether Hall Road Doncaster DN1 2PG England to 175 South Street Highfields Doncaster DN6 7JH on November 30, 2020
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 30, 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 30, 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 3, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 3, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 9, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092557850002, created on July 10, 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 092557850001, created on July 6, 2018
filed on: 26th, July 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 9, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 20th, October 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 20, 2017
filed on: 20th, October 2017
| resolution
|
Free Download
(2 pages)
|
(CH01) On August 17, 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 7, 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 9, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 47 Axholme Road Doncaster South Yorkshire DN2 4AN to 41 Nether Hall Road Doncaster DN1 2PG on October 28, 2016
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 13th, January 2016
| accounts
|
Free Download
|
(AR01) Annual return made up to October 9, 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 16, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 9th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 9, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|