CS01 |
Confirmation statement with no updates Monday 22nd January 2024
filed on: 23rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 25th, April 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd January 2023
filed on: 27th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 20th, April 2022
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wednesday 26th January 2022 director's details were changed
filed on: 26th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd January 2022
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 26th January 2022
filed on: 26th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th January 2022 director's details were changed
filed on: 26th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd January 2021
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd January 2020
filed on: 28th, January 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: 15th, January 2020
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 14th June 2019
filed on: 14th, June 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 26th, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd January 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 30th April 2018
filed on: 22nd, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 25th April 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 17th April 2018 director's details were changed
filed on: 17th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th April 2018 director's details were changed
filed on: 17th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA England to 8 Castlegate Tickhill Doncaster DN11 9QU on Monday 16th April 2018
filed on: 16th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th April 2017
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th November 2016
filed on: 1st, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th November 2016
filed on: 1st, December 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Un5 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA England to Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA on Tuesday 13th September 2016
filed on: 13th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 127a Melton Road Melton Road Sprotbrough Doncaster South Yorkshire DN5 7NS United Kingdom to Un5 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA on Tuesday 30th August 2016
filed on: 30th, August 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 26th April 2016.
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 26th April 2016.
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, April 2016
|
incorporation |
Free Download
(8 pages)
|