GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, October 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, August 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
|
gazette |
Free Download
|
AA |
Total exemption full accounts data made up to 2015-03-31
filed on: 31st, March 2017
|
accounts |
Free Download
(13 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, July 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-09 with full list of members
filed on: 8th, July 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 108 Harpenden Drive Dunscroft Doncaster DN7 4HW to 21 Cherry Tree Grove Dunscroft Doncaster South Yorkshire DN7 4NU on 2015-04-28
filed on: 28th, April 2015
|
address |
Free Download
|
AA |
Total exemption full accounts data made up to 2014-03-31
filed on: 7th, July 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2014-03-09 with full list of members
filed on: 21st, March 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2014-03-18
filed on: 18th, March 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-03-31
filed on: 12th, December 2013
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2013-11-23
filed on: 23rd, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-03-09 with full list of members
filed on: 11th, May 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-05-11
filed on: 11th, May 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-19
filed on: 19th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-02-16
filed on: 16th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-10-30
filed on: 30th, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-10-30
filed on: 30th, October 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-10-30
filed on: 30th, October 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-10-30
filed on: 30th, October 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-03-31
filed on: 16th, May 2012
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 2012-03-09 director's details were changed
filed on: 4th, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-03-09 with full list of members
filed on: 4th, May 2012
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, May 2011
|
mortgage |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 9th, March 2011
|
incorporation |
Free Download
(24 pages)
|