AA |
Dormant company accounts made up to January 31, 2022
filed on: 17th, October 2022
|
accounts |
Free Download
(2 pages)
|
AP04 |
On August 4, 2022 - new secretary appointed
filed on: 4th, August 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 4, 2022
filed on: 4th, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 24, 2022
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box 4385 09374630: Companies House Default Address Cardiff CF14 8LH to Dept 1158 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on November 11, 2021
filed on: 11th, November 2021
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2021
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 3, 2020
filed on: 3rd, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 3, 2020
filed on: 3rd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On February 24, 2020 new director was appointed.
filed on: 24th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 24, 2020
filed on: 24th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 24, 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 24, 2020
filed on: 24th, February 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 20, 2020
filed on: 20th, February 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 25th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box 4385 09374630: Companies House Default Address Cardiff CF14 8LH to Dept 1158 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on February 28, 2019
filed on: 28th, February 2019
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2018
filed on: 28th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2017
filed on: 20th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 20th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Dept 1158E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Dept 1158 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on August 14, 2017
filed on: 14th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dept 1158 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Dept 1158E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on July 19, 2017
filed on: 19th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
On June 5, 2017 new director was appointed.
filed on: 8th, June 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 14, 2016
filed on: 14th, November 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates September 16, 2016
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 3rd, August 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Dept 1158E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 1158 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on August 3, 2016
filed on: 3rd, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 6, 2016 with full list of members
filed on: 10th, February 2016
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 12, 2015
filed on: 10th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 12, 2015
filed on: 10th, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dept 1158, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 1158E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on January 29, 2016
filed on: 29th, January 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2015
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on January 6, 2015: 100000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|