(AD01) New registered office address 7 Jetstream Drive Auckley Doncaster DN9 3QS. Change occurred on October 19, 2023. Company's previous address: Work Here 3 Cavendish Court South Parade Doncaster DN1 2DJ England.
filed on: 19th, October 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 21, 2023
filed on: 30th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 19, 2023
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 18, 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 7, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 29, 2023
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 29, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 29, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Work Here 3 Cavendish Court South Parade Doncaster DN1 2DJ. Change occurred on February 10, 2021. Company's previous address: 20 Canterbury Close Doncaster DN5 8NR England.
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 29, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to June 30, 2019 (was December 31, 2019).
filed on: 12th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 29, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 20 Canterbury Close Doncaster DN5 8NR. Change occurred on July 2, 2019. Company's previous address: Unit a4 Enterprise Centre Rands Lane Armthorpe Doncaster South Yorkshire DN3 3DY England.
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 29, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 17, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On April 1, 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit a4 Enterprise Centre Rands Lane Armthorpe Doncaster South Yorkshire DN3 3DY. Change occurred on August 11, 2015. Company's previous address: 20 Canterbury Close Doncaster South Yorkshire DN5 8NR.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 20, 2014: 2.00 GBP
capital
|
|
(CERTNM) Company name changed sub surface vision LTD.certificate issued on 26/06/13
filed on: 26th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on June 23, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2013
| incorporation
|
Free Download
(7 pages)
|