(AA) Micro company accounts made up to 31st March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 112739400001 in full
filed on: 13th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 112739400004, created on 24th March 2023
filed on: 29th, March 2023
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 13th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 112739400002 in full
filed on: 27th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 112739400003 in full
filed on: 27th, March 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112739400003, created on 17th August 2022
filed on: 23rd, August 2022
| mortgage
|
Free Download
(14 pages)
|
(AD01) Address change date: 12th August 2022. New Address: Danum House 51-57 st. Sepulchre Gate Apartment 9 Doncaster DN1 1DD. Previous address: 22 Glyn Avenue Doncaster DN1 2QG England
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th March 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 15th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th April 2020. New Address: 22 Glyn Avenue Doncaster DN1 2QG. Previous address: 20 Earlesmere Avenue Doncaster South Yorkshire DN4 0QE England
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On 20th April 2020 director's details were changed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th April 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112739400002, created on 14th November 2019
filed on: 19th, November 2019
| mortgage
|
Free Download
(13 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 14th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 13th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112739400001, created on 26th September 2018
filed on: 27th, September 2018
| mortgage
|
Free Download
(37 pages)
|
(AD01) Address change date: 31st August 2018. New Address: 20 Earlesmere Avenue Doncaster South Yorkshire DN4 0QE. Previous address: 20 Earlesmere Avenue Earlesmere Avenue Balby Doncaster DN4 0QE United Kingdom
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, March 2018
| incorporation
|
Free Download
(31 pages)
|
(SH01) Statement of Capital on 26th March 2018: 1.00 GBP
capital
|
|