CS01 |
Confirmation statement with updates 2024-01-28
filed on: 31st, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 3rd, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-01-28
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 25th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-01-28
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 27th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-01-28
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 30th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-28
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 30th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-28
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-28
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Colville Terrace Gainsborough Lincolnshire DN21 2AA England to 12 Sidsaph Hill Walkeringham Doncaster DN10 4HP on 2017-12-12
filed on: 12th, December 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-12-12
filed on: 12th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017-12-12 director's details were changed
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-12-31 to 2016-11-30
filed on: 29th, September 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, June 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2017-06-14 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-06-13
filed on: 13th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Northmoor House North Moor Road Walkeringham Doncaster South Yorkshire DN10 4LW England to 24 Colville Terrace Gainsborough Lincolnshire DN21 2AA on 2017-06-13
filed on: 13th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-28
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 7a King Street Gainsborough Lincolnshire DN21 1JS England to PO Box DN10 4RZ Northmoor House North Moor Road Walkeringham Doncaster South Yorkshire DN10 4LW on 2017-03-28
filed on: 28th, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box DN10 4RZ Northmoor House North Moor Road Walkeringham Doncaster South Yorkshire DN10 4LW England to Northmoor House North Moor Road Walkeringham Doncaster South Yorkshire DN10 4LW on 2017-03-28
filed on: 28th, March 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-03-18 director's details were changed
filed on: 28th, March 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-01-31 to 2015-12-31
filed on: 31st, October 2016
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-01-28 with full list of members
filed on: 26th, April 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 26th, April 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 176 Trinity Street Gainsborough Lincolnshire DN21 1JW England to 7a King Street Gainsborough Lincolnshire DN21 1JS on 2016-01-25
filed on: 25th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mercury House Willoughton Drive Gainsborough Lincolnshire DN21 1DY to 176 Trinity Street Gainsborough Lincolnshire DN21 1JW on 2015-12-14
filed on: 14th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 28th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-01-28 with full list of members
filed on: 17th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-17: 100.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2015-01-01
filed on: 11th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Colville Terrace Gainsborough Lincolnshire DN21 2AA United Kingdom to Mercury House Willoughton Drive Gainsborough Lincolnshire DN21 1DY on 2015-03-10
filed on: 10th, March 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, January 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2014-01-28: 100.00 GBP
|
capital |
|