PSC04 |
Change to a person with significant control Wed, 20th Dec 2023
filed on: 20th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Nov 2023
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 20th Dec 2023 director's details were changed
filed on: 20th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 18th Oct 2022
filed on: 20th, July 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Nov 2022
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 18th Oct 2021
filed on: 15th, July 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 31st May 2022. New Address: 46 Westminster Crescent Doncaster DN2 6JQ. Previous address: 8a First Floor Netherhall Road Doncaster DN1 2PW United Kingdom
filed on: 31st, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 24th Nov 2021. New Address: 8a First Floor Netherhall Road Doncaster DN1 2PW. Previous address: 8a First Floor 8a Nether Hall Road Doncaster - None - DN1 2PW United Kingdom
filed on: 24th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 16th Nov 2021
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 27th May 2021
filed on: 27th, May 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, April 2021
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 18th Oct 2020
filed on: 22nd, April 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 18th Oct 2020
filed on: 22nd, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Nov 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 20th Oct 2020. New Address: 8a First Floor 8a Nether Hall Road Doncaster - None - DN1 2PW. Previous address: 103 Scrooby Road Bircotes Doncaster DN11 8JN England
filed on: 20th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Nov 2019
filed on: 26th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2018
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on Thu, 22nd Nov 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|