GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 25th, January 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th April 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th April 2020
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th April 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th April 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Melbourne House 27 Thorne Road Doncaster DN1 2EZ England to 35 Thorne Road Doncaster DN1 2HD on Monday 5th February 2018
filed on: 5th, February 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 18th January 2018
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 18th January 2018 director's details were changed
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 18th January 2018 director's details were changed
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 23rd, January 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 24th April 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 25th, April 2016
|
incorporation |
Free Download
(25 pages)
|