(CS01) Confirmation statement with no updates Mon, 31st Jul 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Jul 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 31st Jul 2021
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 7th, May 2021
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 7th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Jul 2019
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 31st Jul 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 31st Jul 2017
filed on: 21st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 31st Jul 2016
filed on: 9th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 10th Jul 2015 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 31st Jul 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 10th Sep 2015: 50000.00 GBP
capital
|
|
(AD01) Change of registered address from 11 Kew Gardens Nuthall Nottingham NG16 1RG on Thu, 10th Sep 2015 to Post Office Main Street Harworth Doncaster South Yorkshire DN11 8LE
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Post Office Main Street Harworth Doncaster South Yorkshire DN11 8LE England on Thu, 10th Sep 2015 to Post Office Main Street Harworth Doncaster South Yorkshire DN11 8LE
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 31st Jul 2015 new director was appointed.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Aug 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Jul 2014
filed on: 3rd, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 3rd Aug 2014: 50000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 15th Oct 2013. Old Address: 25 Holt Park Approach Leeds West Yorkshire LS16 7PW United Kingdom
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 31st Jul 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 31st Jul 2012
filed on: 15th, October 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 29th, June 2012
| mortgage
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Aug 2012
filed on: 19th, March 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 1st Sep 2010: 50000.00 GBP
filed on: 2nd, August 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 31st Jul 2011
filed on: 2nd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Mar 2011
filed on: 5th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Mar 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, August 2009
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2009
| incorporation
|
Free Download
(11 pages)
|