(TM01) Tue, 5th Dec 2023 - the day director's appointment was terminated
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 5th Dec 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 4 Ashby Road Scunthorpe DN16 1NR. Previous address: Bawtry Hall South Parade Bawtry Doncaster DN10 6JH England
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 25th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 20th Dec 2022. New Address: Gresley House Ten Pound Walk Doncaster DN4 5HX. Previous address: 115a Scrooby Road Bircotes Doncaster DN11 8JN England
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
(AP01) On Sun, 1st May 2022 new director was appointed.
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Bawtry Hall South Parade Bawtry Doncaster DN10 6JH. Previous address: 4-6 Saddlers House South Parade Bawtry Doncaster DN10 6JH England
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 25th Feb 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 24th Aug 2021. New Address: 115a Scrooby Road Bircotes Doncaster DN11 8JN. Previous address: Gresley House Ten Pound Walk Doncaster DN4 5HX United Kingdom
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 25th Feb 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 2nd Sep 2020. New Address: Gresley House Ten Pound Walk Doncaster DN4 5HX. Previous address: 4-6 Saddlers House South Parade Bawtry Doncaster DN10 6JH England
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 25th Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(5 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 4-6 Saddlers House South Parade Bawtry Doncaster DN10 6JH. Previous address: Suite 1 the Limewood Suite 5 Park Square Scunthorpe DN15 6JH England
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 17th Apr 2019
filed on: 17th, April 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Feb 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 6th Mar 2019. New Address: 4-6 Saddlers House South Parade Bawtry Doncaster DN10 6JH. Previous address: 11 Candle Crescent Thurcroft Rotherham S66 9FH United Kingdom
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Suite 1 the Limewood Suite 5 Park Square Scunthorpe DN15 6JH.
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 26th Feb 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 26th Feb 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2018
| incorporation
|
Free Download
(30 pages)
|