(PSC07) Cessation of a person with significant control Friday 1st October 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 143 Belgrave Road London E17 8QF. Change occurred on Tuesday 12th October 2021. Company's previous address: 18 Rectory Court Mere Lane Armthorpe Doncaster DN3 2BG England.
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st October 2021
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 6th October 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 1st October 2021.
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 1st October 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 5th, August 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 23rd, July 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 6th October 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th October 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 18 Mere Lane Armthorpe Doncaster DN3 2BG. Change occurred on Friday 11th October 2019. Company's previous address: 17 Barber Close Armthorpe Doncaster South Yorkshire DN3 2FN England.
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 18 Rectory Court Mere Lane Armthorpe Doncaster DN3 2BG. Change occurred on Friday 11th October 2019. Company's previous address: 18 Mere Lane Armthorpe Doncaster DN3 2BG England.
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 6th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 6th October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 17 Barber Close Armthorpe Doncaster South Yorkshire DN3 2FN. Change occurred on Monday 18th July 2016. Company's previous address: C/O Certax Accounting Doncaster 12 High Road Balby Doncaster South Yorkshire DN4 0PL.
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Friday 8th January 2016
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 6th October 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 15th October 2015
capital
|
|
(TM01) Director's appointment was terminated on Wednesday 30th September 2015
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed shield debt recovery LIMITEDcertificate issued on 26/02/15
filed on: 26th, February 2015
| change of name
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 9th December 2014
filed on: 18th, December 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 9th December 2014.
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|