TM02 |
Secretary's appointment terminated on Tue, 19th Dec 2023
filed on: 19th, December 2023
|
officers |
Free Download
(1 page)
|
AP04 |
On Tue, 19th Dec 2023, company appointed a new person to the position of a secretary
filed on: 19th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, May 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, September 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, August 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, February 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1 Princes Street Doncaster South Yorkshire DN1 3NJ on Mon, 30th Mar 2020 to Inspired Property Management Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE
filed on: 30th, March 2020
|
address |
Free Download
(1 page)
|
AP04 |
On Mon, 30th Mar 2020, company appointed a new person to the position of a secretary
filed on: 30th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 7th Mar 2019 new director was appointed.
filed on: 30th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Mar 2020
filed on: 30th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, December 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 24th, December 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 24th, December 2019
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 7th Mar 2016
filed on: 20th, April 2016
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 7th Mar 2015
filed on: 25th, June 2015
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 7th Mar 2014
filed on: 19th, May 2014
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 2nd, January 2014
|
accounts |
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to Sat, 31st Mar 2012
filed on: 29th, May 2013
|
accounts |
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to Thu, 31st Mar 2011
filed on: 29th, May 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 7th Mar 2013
filed on: 26th, April 2013
|
annual return |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 5th Oct 2012
filed on: 5th, October 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 5th Oct 2012
filed on: 5th, October 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 14th, August 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 7th Mar 2012
filed on: 17th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 5th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 7th Mar 2011
filed on: 3rd, August 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 9th Jun 2011. Old Address: , 3 Lazarus Court, Doncaster, South Yorkshire, DN1 3NF, England
filed on: 9th, June 2011
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 6th May 2011. Old Address: , 15a Hall Gate, Doncaster, South Yorkshire, DN1 3NA
filed on: 6th, May 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 22nd, December 2010
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 26th Mar 2010
filed on: 26th, March 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 7th Mar 2010
filed on: 26th, March 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sun, 7th Mar 2010 director's details were changed
filed on: 12th, March 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 11th Mar 2010 secretary's details were changed
filed on: 12th, March 2010
|
officers |
Free Download
(1 page)
|
CH03 |
On Sun, 7th Mar 2010 secretary's details were changed
filed on: 12th, March 2010
|
officers |
Free Download
(1 page)
|
CH03 |
On Sun, 7th Mar 2010 secretary's details were changed
filed on: 11th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 7th Mar 2010 director's details were changed
filed on: 11th, March 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Sun, 7th Mar 2010
filed on: 11th, March 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 15th, January 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 2nd Jun 2009 with complete member list
filed on: 2nd, June 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 27/05/2009 from, 67 balby road, doncaster, south yorkshire, DN4 0RE
filed on: 27th, May 2009
|
address |
Free Download
(1 page)
|
288a |
On Mon, 30th Mar 2009 Secretary appointed
filed on: 30th, March 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 30th Mar 2009 Appointment terminated secretary
filed on: 30th, March 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 26th, March 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 02/01/2009 from, robert house, unit 7 acorn business park, woodseats close sheffield, south yorkshire, S8 0TB
filed on: 2nd, January 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 2nd Jun 2008 with complete member list
filed on: 2nd, June 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On Fri, 30th May 2008 Secretary appointed
filed on: 30th, May 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 04/01/08 from: 916 eccleshall road, banner, cross, sheffield, south yorkshire, S11 8TR
filed on: 4th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/01/08 from: 916 eccleshall road, banner, cross, sheffield, south yorkshire, S11 8TR
filed on: 4th, January 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 27th, November 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 27th, November 2007
|
accounts |
Free Download
(5 pages)
|
288b |
On Tue, 27th Mar 2007 Director resigned
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 27th Mar 2007 Director resigned
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to Sat, 24th Mar 2007 with complete member list
filed on: 24th, March 2007
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Sat, 24th Mar 2007 with complete member list
filed on: 24th, March 2007
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 18/05/06 from: 12 york place, leeds, west yorkshire, LS1 2DS
filed on: 18th, May 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/05/06 from: 12 york place, leeds, west yorkshire, LS1 2DS
filed on: 18th, May 2006
|
address |
Free Download
(1 page)
|
288a |
On Fri, 24th Mar 2006 New secretary appointed;new director appointed
filed on: 24th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 24th Mar 2006 Secretary resigned
filed on: 24th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 24th Mar 2006 Secretary resigned
filed on: 24th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 24th Mar 2006 Director resigned
filed on: 24th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 24th Mar 2006 Director resigned
filed on: 24th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 24th Mar 2006 New director appointed
filed on: 24th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 24th Mar 2006 New secretary appointed;new director appointed
filed on: 24th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 24th Mar 2006 New director appointed
filed on: 24th, March 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2006
|
incorporation |
Free Download
(16 pages)
|