(CS01) Confirmation statement with no updates Tuesday 30th April 2024
filed on: 30th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 20th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Thursday 30th September 2021 (was Thursday 31st March 2022).
filed on: 11th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 20th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Friday 3rd September 2021
filed on: 11th, October 2021
| capital
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 20th February 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 20th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 14th November 2019
filed on: 14th, November 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 13th November 2019.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 13th November 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ. Change occurred on Wednesday 13th November 2019. Company's previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England.
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 13th November 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 13th November 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 13th November 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 10th September 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Tuesday 8th October 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 8th October 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 8th October 2019.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Change occurred on Tuesday 8th October 2019. Company's previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 7th December 2018
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on Friday 7th December 2018. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 7th December 2018
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 10th September 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 11th September 2017
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 11th October 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, September 2017
| incorporation
|
Free Download
(21 pages)
|