(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2023/07/01
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/07/01
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 9th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/07/01
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/07/01
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2020/06/30 - the day director's appointment was terminated
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/06/30
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/05/01.
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/11
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2018/09/26 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/09/26
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/03/11
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/03/11
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/03/31
filed on: 4th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/03/11
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/03/11 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) 2016/04/05 - the day director's appointment was terminated
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/04/05.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/03/11 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/24
capital
|
|
(AD01) Address change date: 2014/12/24. New Address: Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU. Previous address: Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/03/11 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/03/17
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/12/17 from 15 Abbey Walk Doncaster South Yorkshire DN5 8NW England
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/05/14 from 5 Bridge Grove Doncaster DN5 8HP England
filed on: 14th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/03/11 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012/12/04 director's details were changed
filed on: 14th, May 2013
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed finance friend LIMITEDcertificate issued on 01/10/12
filed on: 1st, October 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/09/29
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 11th, May 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2011/08/18 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/03/11 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 11th, March 2011
| incorporation
|
Free Download
(7 pages)
|