(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(6 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, May 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 15th, October 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, March 2019
| accounts
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(AP01) On Wed, 6th Apr 2016 new director was appointed.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 1st Nov 2017: 1.00 GBP
filed on: 20th, November 2017
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 21st Dec 2015 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 7th Jul 2016: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 21st Dec 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 30th Dec 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 21st Dec 2013 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 19th Mar 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 21st Dec 2012 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 21st Dec 2011 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 20th Jun 2011. Old Address: Cussins House 22-28 Wood Street Doncaster South Yorkshire DN1 3LW
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 20th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 21st Dec 2010 with full list of members
filed on: 4th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 21st Dec 2009 with full list of members
filed on: 14th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH03) On Fri, 18th Dec 2009 secretary's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 14th, September 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Dec 2009 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 21st Dec 2008 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 21st Dec 2007 with full list of members
filed on: 21st, May 2010
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, May 2010
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2009
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 23rd, February 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 23/02/2009 from mulberry farm house 11 campsall road askern doncaster s yorkshire DN6 0BT
filed on: 23rd, February 2009
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, December 2008
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 3rd, June 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 4th Apr 2007 with shareholders record
filed on: 4th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 4th Apr 2007 with shareholders record
filed on: 4th, April 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/09/06 from: 2ND floor cussins house 22-28 wood street doncaster south yorkshire DN1 3LW
filed on: 18th, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/09/06 from: 2ND floor cussins house 22-28 wood street doncaster south yorkshire DN1 3LW
filed on: 18th, September 2006
| address
|
Free Download
(1 page)
|
(288a) On Wed, 11th Jan 2006 New secretary appointed
filed on: 11th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 11th Jan 2006 New director appointed
filed on: 11th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 11th Jan 2006 New secretary appointed
filed on: 11th, January 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 11th Jan 2006 Director resigned
filed on: 11th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 11th Jan 2006 Secretary resigned
filed on: 11th, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 11th Jan 2006 New director appointed
filed on: 11th, January 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 11th Jan 2006 Secretary resigned
filed on: 11th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 11th Jan 2006 Director resigned
filed on: 11th, January 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2005
| incorporation
|
Free Download
(16 pages)
|