(CS01) Confirmation statement with updates Tue, 24th Oct 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 19th Jun 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Jun 2023
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Oct 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Oct 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078212250002, created on Wed, 11th Aug 2021
filed on: 11th, August 2021
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Oct 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 16th Dec 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Dec 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Oct 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Wed, 31st Oct 2018 to Tue, 30th Apr 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 24th Oct 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 2nd Feb 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 2nd Feb 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Oct 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 078212250001, created on Tue, 13th Sep 2016
filed on: 14th, September 2016
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 24th Oct 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 24th Oct 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 17th Dec 2014: 100.00 GBP
capital
|
|
(AD01) Address change date: Wed, 15th Oct 2014. New Address: Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU. Previous address: Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Jun 2014 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 24th Oct 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 28th Oct 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 24th Oct 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2011
| incorporation
|
Free Download
(7 pages)
|