AD01 |
New registered office address Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS. Change occurred on November 7, 2023. Company's previous address: C/O Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB.
filed on: 7th, November 2023
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB. Change occurred on January 7, 2022. Company's previous address: 39 Chamberlayne Road London NW10 3NB United Kingdom.
filed on: 7th, January 2022
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 12, 2021
filed on: 12th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 12, 2020
filed on: 2nd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2019
filed on: 9th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 5th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 14th, March 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On July 20, 2017 director's details were changed
filed on: 20th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 12, 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 9, 2017
filed on: 12th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On July 9, 2017 new director was appointed.
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 12, 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2016
|
incorporation |
Free Download
|