(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2023/06/23
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2023/06/23 - the day director's appointment was terminated
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
(TM02) 2023/06/23 - the day secretary's appointment was terminated
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/03/04
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 28th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2022/09/20 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 2022/09/20 secretary's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/09/20
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/05/01 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/05/01
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/03/04
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/03/04
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 19th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/03/04
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/03/04
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 26th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/04/06.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/03/04
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 15th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/03/04
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 25th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/03/04 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/03/04 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/03/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 3rd, November 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2014/08/05. New Address: 12 High Street Carcroft Doncaster South Yorkshire DN6 8DP. Previous address: 41 Owston Road Doncaster South Yorkshire DN6 8DA
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 084289310001, created on 2014/07/24
filed on: 28th, July 2014
| mortgage
|
Free Download
(8 pages)
|
(AP03) New secretary appointment on 2014/07/23
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/03/04 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/03/07
capital
|
|
(AD01) Change of registered office on 2013/08/20 from Beeley House 26a Wharncliffe Industrial Estate Station Road Deepcar Sheffield S36 2UZ United Kingdom
filed on: 20th, August 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, March 2013
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|