GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, June 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, June 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 22nd, May 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2018
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 10, 2018
filed on: 13th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2016
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2017
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 30, 2012
filed on: 10th, August 2018
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on August 10, 2018: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 10th, August 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 10th, August 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 10th, August 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 10th, August 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 10th, August 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 9th, August 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 45 Town Street Sutton Retford DN22 8PT. Change occurred on June 12, 2018. Company's previous address: 7 Albion Place Doncaster South Yorkshire DN1 2EG.
filed on: 12th, June 2018
|
address |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 24th, May 2017
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, April 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 31st, May 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 30, 2011
filed on: 31st, August 2011
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 31, 2011: 100.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on August 31, 2011
filed on: 31st, August 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 23rd, May 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On August 20, 2010 director's details were changed
filed on: 20th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 20, 2010 director's details were changed
filed on: 20th, October 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 20, 2010 secretary's details were changed
filed on: 20th, October 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 30, 2010
filed on: 20th, October 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 27th, May 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 30, 2009
filed on: 12th, October 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 30th, June 2009
|
accounts |
Free Download
(3 pages)
|
287 |
Registered office changed on 08/09/2008 from 11 albion place doncaster south yorkshire DN1 2EG
filed on: 8th, September 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to September 8, 2008 - Annual return with full member list
filed on: 8th, September 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 26th, June 2008
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to September 5, 2007 - Annual return with full member list
filed on: 5th, September 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to September 5, 2007 - Annual return with full member list
filed on: 5th, September 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 28th, June 2007
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 28th, June 2007
|
accounts |
Free Download
(3 pages)
|
288a |
On January 18, 2007 New secretary appointed
filed on: 18th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On January 18, 2007 Secretary resigned
filed on: 18th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 18, 2007 New secretary appointed
filed on: 18th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On January 18, 2007 Secretary resigned
filed on: 18th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On November 3, 2006 New secretary appointed
filed on: 3rd, November 2006
|
officers |
Free Download
(1 page)
|
363a |
Period up to November 3, 2006 - Annual return with full member list
filed on: 3rd, November 2006
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to November 3, 2006 - Annual return with full member list
filed on: 3rd, November 2006
|
annual return |
Free Download
(3 pages)
|
288a |
On November 3, 2006 New secretary appointed
filed on: 3rd, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On August 11, 2006 Secretary resigned
filed on: 11th, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On August 11, 2006 Secretary resigned
filed on: 11th, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On October 7, 2005 New director appointed
filed on: 7th, October 2005
|
officers |
Free Download
(1 page)
|
288a |
On October 7, 2005 New director appointed
filed on: 7th, October 2005
|
officers |
Free Download
(1 page)
|
288b |
On October 7, 2005 Director resigned
filed on: 7th, October 2005
|
officers |
Free Download
(1 page)
|
288a |
On October 7, 2005 New director appointed
filed on: 7th, October 2005
|
officers |
Free Download
(1 page)
|
288b |
On October 7, 2005 Director resigned
filed on: 7th, October 2005
|
officers |
Free Download
(1 page)
|
288a |
On October 7, 2005 New director appointed
filed on: 7th, October 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2005
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2005
|
incorporation |
Free Download
(14 pages)
|