(AA) Dormant company accounts reported for the period up to 2023/04/30
filed on: 16th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/07/12
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/04/30
filed on: 1st, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/07/12
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/04/30
filed on: 8th, April 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/12
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/04/30
filed on: 3rd, June 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/11/05. New Address: Dept 2334 43 Owston Road Carcroft Doncaster DN6 8DA. Previous address: PO Box 4385 09530597: Companies House Default Address Cardiff CF14 8LH
filed on: 5th, November 2020
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/11/03.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/07/12
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2020/10/23 - the day director's appointment was terminated
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/04/30
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/12
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/06/19. New Address: Dept 2334 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA. Previous address: PO Box 4385 09530597: Companies House Default Address Cardiff CF14 8LH
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/06/11.
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/04/30
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(TM01) 2019/03/20 - the day director's appointment was terminated
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2018/07/09 - the day director's appointment was terminated
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/07/09.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/07/12
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/06/26
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/06/22
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/06/22.
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/06/22 - the day director's appointment was terminated
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/04/30
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/21
filed on: 17th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/11/21
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/04/30
filed on: 21st, November 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/11/02. New Address: 1471a 601 International House 223 Regent Street London W1B 2QD. Previous address: Dept 1124E 43 Owston Road Carcroft Doncaster DN6 8DA England
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/09/13. New Address: Dept 1124E 43 Owston Road Carcroft Doncaster DN6 8DA. Previous address: Dept 1124 601 International House 223 Regent Street London W1B 2QD England
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/04/08 with full list of members
filed on: 2nd, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/09/02
capital
|
|
(CERTNM) Company name changed reach for success LIMITEDcertificate issued on 12/08/15
filed on: 12th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/08/10.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/08/11. New Address: Dept 1124 601 International House 223 Regent Street London W1B 2QD. Previous address: Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/08/10 - the day director's appointment was terminated
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/08/10 - the day director's appointment was terminated
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, April 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/08
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|