(CS01) Confirmation statement with no updates 2023-07-04
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 29th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-07-04
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-04
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-07-04
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2020-01-28 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 36 Keyhaven Close Derby DE21 4SQ. Change occurred on 2020-01-30. Company's previous address: 361 Bentley Road Doncaster DN5 9TJ United Kingdom.
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-01-28
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-07-04
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 361 Bentley Road Doncaster DN5 9TJ. Change occurred on 2019-04-09. Company's previous address: Apartment 414 Princegate Doncaster DN1 3EN England.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-04-09 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-04-09
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 3rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Apartment 414 Princegate Doncaster DN1 3EN. Change occurred on 2018-11-13. Company's previous address: 12a Windsor Road Doncaster DN2 5BS England.
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-07-04
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-04-11
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 12a Windsor Road Doncaster DN2 5BS. Change occurred on 2018-04-12. Company's previous address: 12 Melbourne Street Derby DE1 2GE England.
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-04-11 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-09-04 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-09-04
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Melbourne Street Derby DE1 2GE. Change occurred on 2017-09-06. Company's previous address: 68 Adam Morris Way Coalville LE67 3AU England.
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, July 2017
| incorporation
|
Free Download
(10 pages)
|