(AD01) Change of registered address from 147 Buttermere Crescent Doncaster DN4 5PA England on Mon, 18th Dec 2023 to Unit 3C-3D Silk Road Marrtree Business Park Doncaster DN2 4BQ
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Dec 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Dec 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Ryegate Helmsley York YO62 5AA England on Thu, 17th Dec 2020 to 147 Buttermere Crescent Doncaster DN4 5PA
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 7th Dec 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thu, 30th Aug 2018
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 15th Dec 2018 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Dec 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from York Hub Popes Head Court Offices Peter Lane York YO1 8SU England on Tue, 25th Jul 2017 to 1 Ryegate Helmsley York YO62 5AA
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(AP03) On Sat, 1st Apr 2017, company appointed a new person to the position of a secretary
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Apr 2017 new director was appointed.
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Dec 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from York Hub Popeshead Court Offices Peter Lane York YO1 8SU England on Thu, 12th May 2016 to York Hub Popes Head Court Offices Peter Lane York YO1 8SU
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE on Thu, 12th May 2016 to York Hub Popeshead Court Offices Peter Lane York YO1 8SU
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Dec 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 18th Dec 2015: 300.00 GBP
capital
|
|
(AD01) Change of registered address from 6 South Parade Doncaster DN1 2DY on Fri, 18th Dec 2015 to C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 30th Nov 2015 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Dec 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Dec 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Dec 2012
filed on: 22nd, December 2012
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, June 2012
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Mar 2012
filed on: 30th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2011
| incorporation
|
Free Download
(12 pages)
|