(CS01) Confirmation statement with no updates 2024/01/03
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 28th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/01/03
filed on: 14th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 20th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2022/03/04 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Grange Cottage Fulham Lane Womersley Doncaster South Yorkshire DN6 9BW on 2022/03/04 to Danum House 6a South Parade Doncaster DN1 2DY
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/03
filed on: 22nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 25th, October 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 078960100002, created on 2021/07/08
filed on: 9th, July 2021
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2021/01/03
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 11th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/01/03
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2019/10/18
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/10/18 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/11/30
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/03
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/11/30 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 29th, November 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2018/07/18 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/07/18
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/01/03
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 10th, November 2017
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control 2017/08/18
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/08/18 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/04/07 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 21st, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/01/03
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016/11/18 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/04/08 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/03
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/10/09 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 19th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/03
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 29th, November 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2014/09/12 director's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/03
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/01/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 1st, October 2013
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078960100001
filed on: 14th, June 2013
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/03
filed on: 15th, January 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, January 2012
| incorporation
|
Free Download
(7 pages)
|