CS01 |
Confirmation statement with no updates 2023/11/16
filed on: 21st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 9th, August 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/16
filed on: 1st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 5th, September 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 8a Nether Hall Road Doncaster DN1 2PW England on 2022/08/16 to 16a Scotlane Doncaster Uk DN1 1ES
filed on: 16th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/16
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 21st, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/16
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 25th, March 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/20
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/20
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/09/28
filed on: 6th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/09/28
filed on: 6th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/09/28
filed on: 6th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/28.
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/08/18
filed on: 22nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/09/27
filed on: 27th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/27.
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/09/27
filed on: 27th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 31 Highfield Road Doncaster DN1 2LA United Kingdom on 2018/04/19 to 8a Nether Hall Road Doncaster DN1 2PW
filed on: 19th, April 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/04/16
filed on: 16th, April 2018
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/04/12
filed on: 12th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/04/12
filed on: 12th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/12
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 17th, November 2017
|
incorporation |
Free Download
(13 pages)
|