(CS01) Confirmation statement with no updates Thursday 4th January 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 17 Woods Terrace Gainsborough DN21 2RP England to 61 Bridge Street Kingston HR5 3DJ on Saturday 2nd October 2021
filed on: 2nd, October 2021
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Monday 4th January 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 18 C/O Acedia Properties East Parade Bradford BD1 5EE England to 17 Woods Terrace Gainsborough DN21 2RP on Tuesday 20th October 2020
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 4th January 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 4th January 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 4th January 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 1,Unit 4,Clayfields House Tickhill Road Doncaster DN4 8QG England to 18 C/O Acedia Properties East Parade Bradford BD1 5EE on Tuesday 22nd May 2018
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th January 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 17 J3 Business Park Balby Carr Bank Doncaster South Yorskhire DN4 8DE to Suite 1,Unit 4,Clayfields House Tickhill Road Doncaster DN4 8QG on Thursday 15th December 2016
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083478180008, created on Wednesday 4th May 2016
filed on: 10th, May 2016
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return made up to Monday 4th January 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 1st April 2016
capital
|
|
(MR01) Registration of charge 083478180007, created on Thursday 12th November 2015
filed on: 26th, November 2015
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 083478180005, created on Thursday 12th November 2015
filed on: 25th, November 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 083478180006, created on Thursday 12th November 2015
filed on: 25th, November 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 083478180004, created on Thursday 12th November 2015
filed on: 25th, November 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 083478180002, created on Thursday 12th November 2015
filed on: 25th, November 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 083478180003, created on Thursday 12th November 2015
filed on: 25th, November 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 083478180001, created on Thursday 12th November 2015
filed on: 25th, November 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 4th January 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 4th January 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 7th May 2014
capital
|
|
(AD01) Change of registered office on Thursday 10th April 2014 from the Exchequer St. John Street Chester CH1 1DA England
filed on: 10th, April 2014
| address
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, January 2013
| incorporation
|
|