CH01 |
On Saturday 24th February 2024 director's details were changed
filed on: 27th, February 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th December 2023
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th December 2022
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 20th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th December 2021
filed on: 6th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Monday 1st November 2021 director's details were changed
filed on: 2nd, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 19th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th December 2020
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 21st December 2020
filed on: 30th, December 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Warren 278 Bawtry Road Doncaster DN4 7PD England to Warren House 278 Bawtry Road Bessacarr Doncaster DN4 7PD on Wednesday 30th December 2020
filed on: 30th, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Oakwood 1 Birchwood Dell Bessacarr Doncaster South Yorkshire DN4 6SY England to The Warren 278 Bawtry Road Doncaster DN4 7PD on Thursday 19th November 2020
filed on: 19th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 13th July 2020
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th July 2019
filed on: 27th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 1 Birchwood Dell Bessacarr Doncaster South Yorkshire DN4 6SY England to Oakwood 1 Birchwood Dell Bessacarr Doncaster South Yorkshire DN4 6SY on Wednesday 27th March 2019
filed on: 27th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ground Floor, Atlas 7 Balby Carr Bank Doncaster South Yorkshire DN4 5JT England to 1 1 Birchwood Dell Bessacarr Doncaster South Yorkshire DN4 6SY on Friday 22nd March 2019
filed on: 22nd, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 6th July 2018 director's details were changed
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 13th July 2018
filed on: 13th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Sunday 1st July 2018 director's details were changed
filed on: 13th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th February 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Birchwood Dell Bessacarr Doncaster South Yorkshire DN4 6SY United Kingdom to Ground Floor, Atlas 7 Balby Carr Bank Doncaster South Yorkshire DN4 5JT on Monday 26th February 2018
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 7th, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 24th February 2017
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Saturday 16th April 2016.
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 24th February 2016 with full list of members
filed on: 25th, February 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Sunday 10th January 2016.
filed on: 18th, January 2016
|
officers |
Free Download
|
AP01 |
New director appointment on Friday 8th January 2016.
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Friday 8th January 2016
filed on: 8th, January 2016
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Thursday 9th July 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|