(CS01) Confirmation statement with no updates December 9, 2023
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 9, 2022
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 9, 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 1, 2020 new director was appointed.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2020 new director was appointed.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 14, 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 9, 2020
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 1, 2018
filed on: 23rd, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 9, 2019
filed on: 23rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 15th, December 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 9, 2018
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 19, 2017
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 19, 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) On June 1, 2015 new director was appointed.
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2015 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 43 Holly Field Crescent Edenthorpe Doncaster South Yorkshire DN3 2QS. Change occurred on January 8, 2015. Company's previous address: 49 Jenkinson Grove Armthorpe Doncaster DN3 2FH England.
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2013
| incorporation
|
Free Download
(36 pages)
|