CS01 |
Confirmation statement with no updates March 23, 2024
filed on: 11th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 1, 2024
filed on: 4th, April 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2024
filed on: 4th, April 2024
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, January 2024
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2023
filed on: 6th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 18th, November 2022
|
accounts |
Free Download
(11 pages)
|
CH01 |
On March 23, 2022 director's details were changed
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Carl Hall Office, Doncaster Dons, Keepmoat Stadium Way Doncaster DN4 5JW England to Carl Hall Office Doncaster Rlfc, Eco-Power Stadium Stadium Way Doncaster DN4 5JW on March 23, 2022
filed on: 23rd, March 2022
|
address |
Free Download
(1 page)
|
AP01 |
On October 29, 2021 new director was appointed.
filed on: 29th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Alac Office, Fitzwilliam House Middle Bank Doncaster DN4 5NG England to Carl Hall Office, Doncaster Dons, Keepmoat Stadium Way Doncaster DN4 5JW on October 25, 2021
filed on: 25th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, August 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2021
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 31, 2021 director's details were changed
filed on: 31st, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 7, 2021 new director was appointed.
filed on: 31st, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 31, 2021 director's details were changed
filed on: 31st, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 4, 2020
filed on: 6th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, March 2020
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Unit 1a Sandtoft Industrial Estate Belton Doncaster South Yorkshire DN9 1PN to Alac Office, Fitzwilliam House Middle Bank Doncaster DN4 5NG on February 10, 2020
filed on: 10th, February 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 10, 2020
filed on: 10th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 15, 2018
filed on: 20th, April 2018
|
officers |
Free Download
(2 pages)
|