AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, December 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 26 Barnsley Road, Wath upon Dearne, Rotherham Barnsley Road Wath-upon-Dearne Rotherham S63 6QB. Change occurred on November 9, 2022. Company's previous address: Melbourne House 27 Thorne Road Doncaster DN1 2EZ England.
filed on: 9th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, August 2021
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, February 2021
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(13 pages)
|
AD01 |
New registered office address Melbourne House 27 Thorne Road Doncaster DN1 2EZ. Change occurred on August 1, 2018. Company's previous address: Voice & Co Accountants Balby Court Business Campus Carr Hill Doncaster DN4 8DE England.
filed on: 1st, August 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, October 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Voice & Co Accountants Balby Court Business Campus Carr Hill Doncaster DN4 8DE. Change occurred on March 21, 2017. Company's previous address: C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE England.
filed on: 21st, March 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 24th, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 22nd, March 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE. Change occurred on December 29, 2015. Company's previous address: 6 South Parade Doncaster South Yorkshire DN1 2DY.
filed on: 29th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 3rd, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 11th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 11, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2013
filed on: 29th, April 2013
|
annual return |
Free Download
(4 pages)
|
AP03 |
Appointment (date: February 27, 2013) of a secretary
filed on: 27th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, January 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2012
filed on: 29th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, January 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2011
filed on: 9th, April 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On December 24, 2010 director's details were changed
filed on: 9th, April 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 16, 2011. Old Address: 7 Queensway Moorgate Rotherham South Yorkshire S60 3EE
filed on: 16th, March 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, January 2011
|
accounts |
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on May 4, 2010
filed on: 4th, May 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On March 23, 2010 director's details were changed
filed on: 23rd, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2010
filed on: 23rd, March 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 16th, December 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to April 6, 2009 - Annual return with full member list
filed on: 6th, April 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 14th, October 2008
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to March 25, 2008 - Annual return with full member list
filed on: 25th, March 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 2nd, August 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 2nd, August 2007
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to April 16, 2007 - Annual return with full member list
filed on: 16th, April 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to April 16, 2007 - Annual return with full member list
filed on: 16th, April 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2006
filed on: 11th, September 2006
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2006
filed on: 11th, September 2006
|
accounts |
Free Download
(9 pages)
|
363a |
Period up to April 11, 2006 - Annual return with full member list
filed on: 11th, April 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to April 11, 2006 - Annual return with full member list
filed on: 11th, April 2006
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2005
filed on: 9th, December 2005
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2005
filed on: 9th, December 2005
|
accounts |
Free Download
(9 pages)
|
363s |
Period up to March 29, 2005 - Annual return with full member list
filed on: 29th, March 2005
|
annual return |
Free Download
(2 pages)
|
363s |
Period up to March 29, 2005 - Annual return with full member list
filed on: 29th, March 2005
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2004
filed on: 15th, November 2004
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2004
filed on: 15th, November 2004
|
accounts |
Free Download
(9 pages)
|
363s |
Period up to April 19, 2004 - Annual return with full member list
filed on: 19th, April 2004
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to April 19, 2004 - Annual return with full member list
filed on: 19th, April 2004
|
annual return |
Free Download
(6 pages)
|
288b |
On April 3, 2003 Director resigned
filed on: 3rd, April 2003
|
officers |
Free Download
(1 page)
|
288b |
On April 3, 2003 Director resigned
filed on: 3rd, April 2003
|
officers |
Free Download
(1 page)
|
288b |
On April 3, 2003 Secretary resigned
filed on: 3rd, April 2003
|
officers |
Free Download
(1 page)
|
288a |
On April 3, 2003 New secretary appointed
filed on: 3rd, April 2003
|
officers |
Free Download
(2 pages)
|
288b |
On April 3, 2003 Secretary resigned
filed on: 3rd, April 2003
|
officers |
Free Download
(1 page)
|
288a |
On April 3, 2003 New secretary appointed
filed on: 3rd, April 2003
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 03/04/03 from: c/o company formation bureau 1-3 college hill london EC4R 2RA
filed on: 3rd, April 2003
|
address |
Free Download
(1 page)
|
288a |
On April 3, 2003 New director appointed
filed on: 3rd, April 2003
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 03/04/03 from: c/o company formation bureau 1-3 college hill london EC4R 2RA
filed on: 3rd, April 2003
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on March 19, 2003. Value of each share 1 £, total number of shares: 100.
filed on: 3rd, April 2003
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on March 19, 2003. Value of each share 1 £, total number of shares: 100.
filed on: 3rd, April 2003
|
capital |
Free Download
(2 pages)
|
288a |
On April 3, 2003 New director appointed
filed on: 3rd, April 2003
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2003
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2003
|
incorporation |
Free Download
(17 pages)
|