(AC92) Restoration by order of the court
filed on: 6th, August 2020
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 1, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 1, 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2016 new director was appointed.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 1, 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 19, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2015
filed on: 28th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 12, 2014. Old Address: 91 Nether Hall Road Doncaster South Yorkshire DN1 2PZ
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 26, 2014: 1.00 GBP
capital
|
|
(AP01) On March 6, 2014 new director was appointed.
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 6, 2014
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed it & data solutions LIMITEDcertificate issued on 13/02/14
filed on: 13th, February 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2014
filed on: 11th, January 2014
| annual return
|
Free Download
(3 pages)
|
(CH02) Directors's name changed on December 1, 2013
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 10, 2014. Old Address: 77 Zetland Road Doncaster DN2 5EH United Kingdom
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 10, 2014. Old Address: 91 Nether Hall Road Doncaster South Yorkshire DN1 2PZ England
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
(AP02) Appointment (date: August 23, 2013) of a member
filed on: 23rd, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 10, 2013
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2013
| incorporation
|
Free Download
(36 pages)
|