(CS01) Confirmation statement with no updates 2023/12/08
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/12/04
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023/12/04
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Atkinson Court Coalpit Road Denaby Main Industrial Estate Doncaster South Yorkshire DN12 4LH on 2023/10/04 to Unit 2 Woodfield Way Balby Doncaster DN4 8GE
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/08
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, November 2022
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, November 2022
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 17th, November 2022
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2022/04/09
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/08
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070975120008, created on 2021/09/28
filed on: 28th, September 2021
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/12/08
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070975120007, created on 2020/12/07
filed on: 8th, December 2020
| mortgage
|
Free Download
(8 pages)
|
(MR04) Charge 070975120003 satisfaction in full.
filed on: 10th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 070975120004 satisfaction in full.
filed on: 10th, November 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/08
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 8th, August 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 070975120006, created on 2019/02/28
filed on: 28th, February 2019
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/12/08
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/08
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 17th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/12/08
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 8th, August 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 070975120005, created on 2016/02/18
filed on: 24th, February 2016
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/08
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/01/04
capital
|
|
(MR01) Registration of charge 070975120004, created on 2015/11/16
filed on: 19th, November 2015
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 070975120003, created on 2015/11/16
filed on: 19th, November 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/08
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/08
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/08
filed on: 8th, December 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012/05/01 director's details were changed
filed on: 8th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/12/31
filed on: 8th, December 2012
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, April 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2012/01/03 from Units 2 - 12 243 Sprotbrough Road Sprotbrough Doncaster DN5 8BP United Kingdom
filed on: 3rd, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/08
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/12/31
filed on: 29th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/08
filed on: 14th, December 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 8th, December 2009
| incorporation
|
Free Download
(22 pages)
|