(CS01) Confirmation statement with no updates June 9, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 26, 2022 director's details were changed
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On August 26, 2022 director's details were changed
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 26, 2022
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 9, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 9, 2021
filed on: 19th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 9, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Balby Court Business Campus Balby Carr Bank Doncaster South Yorkshire DN4 8DE England to Apex Business Centre 1 Watervole Way Balby Doncaster South Yorkshire DN4 5JP on July 9, 2019
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 9, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA England to Balby Court Business Campus Balby Carr Bank Doncaster South Yorkshire DN4 8DE on August 10, 2018
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 9, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 9, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 9, 2016 with full list of members
filed on: 2nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On April 10, 2016 director's details were changed
filed on: 10th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 10, 2016 director's details were changed
filed on: 10th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 st. Cecilias Road Doncaster South Yorkshire DN4 5EW to Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on March 31, 2016
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 9, 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 1, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 9, 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 9, 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 9, 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 5, 2011. Old Address: Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX England
filed on: 5th, November 2011
| address
|
Free Download
(1 page)
|
(CH01) On November 5, 2011 director's details were changed
filed on: 5th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On November 5, 2011 director's details were changed
filed on: 5th, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 17, 2011. Old Address: Doncaster Business Innovation Centre Ten Pound Walk Doncester DN4 5HX England
filed on: 17th, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2011
| incorporation
|
Free Download
(8 pages)
|