AA |
Dormant company accounts reported for the period up to Tuesday 18th February 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 18th February 2019
filed on: 18th, February 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd January 2019
filed on: 22nd, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 18th February 2018
filed on: 8th, March 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 18th February 2017
filed on: 28th, February 2017
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 15th September 2016
filed on: 15th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th September 2016.
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th July 2016.
filed on: 15th, July 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 15th July 2016
filed on: 15th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 13th July 2016
filed on: 13th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 28th June 2016 with full list of members
filed on: 29th, June 2016
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Wednesday 22nd June 2016
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th June 2016 director's details were changed
filed on: 15th, June 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th June 2016
filed on: 15th, June 2016
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 15th June 2016
filed on: 15th, June 2016
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Thursday 2nd June 2016
filed on: 6th, June 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 18th February 2017. Originally it was Tuesday 31st January 2017
filed on: 2nd, June 2016
|
accounts |
Free Download
(1 page)
|
CH03 |
On Thursday 2nd June 2016 secretary's details were changed
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Thursday 2nd June 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st June 2016
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
AP02 |
New member was appointed on Wednesday 1st June 2016
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st June 2016.
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 1st June 2016
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA to 43 Owston Road Doncaster DN6 8DA on Wednesday 1st June 2016
filed on: 1st, June 2016
|
address |
Free Download
(1 page)
|
AP03 |
On Wednesday 1st June 2016 - new secretary appointed
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
On Wednesday 1st June 2016 - new secretary appointed
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on Wednesday 1st June 2016
filed on: 1st, June 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 24th February 2016 with full list of members
filed on: 24th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 24th, February 2016
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 11th, September 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 14th January 2015 with full list of members
filed on: 14th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 5th March 2014
filed on: 5th, March 2014
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 5th March 2014 from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
filed on: 5th, March 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 5th March 2014 from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
filed on: 5th, March 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 4th March 2014 from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
filed on: 4th, March 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th March 2014.
filed on: 4th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th March 2014
filed on: 4th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th March 2014.
filed on: 4th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th March 2014
filed on: 4th, March 2014
|
officers |
Free Download
(1 page)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 4th March 2014
filed on: 4th, March 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 4th March 2014
filed on: 4th, March 2014
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th March 2014
filed on: 4th, March 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 4th March 2014 from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
filed on: 4th, March 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 4th March 2014 from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
filed on: 4th, March 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 4th March 2014 from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
filed on: 4th, March 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 4th March 2014
filed on: 4th, March 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 4th March 2014 from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
filed on: 4th, March 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 4th March 2014 from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
filed on: 4th, March 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th March 2014.
filed on: 4th, March 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tuesday 4th March 2014 - new secretary appointed
filed on: 4th, March 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 27th February 2014 from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
filed on: 27th, February 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th February 2014.
filed on: 27th, February 2014
|
officers |
Free Download
(2 pages)
|
AP02 |
New member was appointed on Thursday 27th February 2014
filed on: 27th, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 26th February 2014 from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
filed on: 26th, February 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 25th February 2014
filed on: 25th, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 25th February 2014
filed on: 25th, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 25th February 2014
filed on: 25th, February 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed cfstest kallum LTDcertificate issued on 25/02/14
filed on: 25th, February 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on Monday 24th February 2014
|
change of name |
|
AD01 |
Change of registered office on Tuesday 25th February 2014 from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
filed on: 25th, February 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 25th February 2014 from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
filed on: 25th, February 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 25th February 2014 from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
filed on: 25th, February 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 25th February 2014 from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
filed on: 25th, February 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed source to success LIMITEDcertificate issued on 20/02/14
filed on: 20th, February 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on Wednesday 19th February 2014
|
change of name |
|
NEWINC |
Company registration
filed on: 14th, January 2014
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|