(CS01) Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 26th Jan 2022
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 30th Nov 2022
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 28th Jul 2022. New Address: 43a Market Place Bawtry Doncaster DN10 6JL. Previous address: 65-67 Nether Hall Road Doncaster DN1 2QA England
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096277870003, created on Mon, 24th Jan 2022
filed on: 2nd, February 2022
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 096277870002, created on Mon, 24th Jan 2022
filed on: 2nd, February 2022
| mortgage
|
Free Download
(34 pages)
|
(TM01) Mon, 24th Jan 2022 - the day director's appointment was terminated
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, January 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Nov 2019
filed on: 30th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 8th Nov 2019
filed on: 30th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Nov 2019
filed on: 30th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 4th Oct 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 4th Sep 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Oct 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 096277870001, created on Fri, 29th Jun 2018
filed on: 3rd, July 2018
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 22nd Jun 2018. New Address: 65-67 Nether Hall Road Doncaster DN1 2QA. Previous address: 42C Kings Road Doncaster DN1 2LX United Kingdom
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Jun 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 8th Jun 2016 with full list of members
filed on: 28th, September 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, June 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Mon, 8th Jun 2015: 100.00 GBP
capital
|
|