GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/12/01
filed on: 11th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/24
filed on: 24th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/06/01
filed on: 24th, June 2018
|
capital |
Free Download
(3 pages)
|
MR04 |
Charge 075312130004 satisfaction in full.
filed on: 12th, June 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/05/21
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/05/01
filed on: 1st, May 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/04/15
filed on: 15th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/04/13
filed on: 13th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/03.
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/03/27
filed on: 27th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/16
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/02/21.
filed on: 21st, February 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/02/27
filed on: 24th, November 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/02/16.
filed on: 6th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/10/03
filed on: 3rd, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/02/16.
filed on: 3rd, October 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2017/10/02, company appointed a new person to the position of a secretary
filed on: 3rd, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/10/02
filed on: 2nd, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Buckingham Road Doncaster DN2 5DE on 2017/09/07 to 19 Balby Road Doncaster DN4 0RA
filed on: 7th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/16
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 075312130004, created on 2017/01/03
filed on: 4th, January 2017
|
mortgage |
Free Download
(21 pages)
|
MR04 |
Charge 075312130003 satisfaction in full.
filed on: 4th, January 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 8th, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/16
filed on: 23rd, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 6th, December 2015
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 075312130003, created on 2015/10/26
filed on: 3rd, November 2015
|
mortgage |
Free Download
(14 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 27th, October 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 26th, October 2015
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/16
filed on: 30th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/30
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 5th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/16
filed on: 3rd, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 21st, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/16
filed on: 7th, May 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/02/12.
filed on: 12th, February 2013
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/28
filed on: 19th, December 2012
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, September 2012
|
mortgage |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/16
filed on: 18th, July 2012
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2012
|
gazette |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, March 2011
|
mortgage |
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 16th, February 2011
|
incorporation |
Free Download
(24 pages)
|