CS01 |
Confirmation statement with no updates Sat, 14th Oct 2023
filed on: 23rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 29th, April 2023
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thu, 13th Oct 2022
filed on: 14th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Oct 2022
filed on: 14th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Aug 2022
filed on: 15th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 7th Jun 2022 director's details were changed
filed on: 21st, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 4th Feb 2022. New Address: 32 Franklin Crescent Doncaster DN2 6AL. Previous address: Westdene 25, Westgate Road Belton Doncaster S Yorkshire DN9 1PY England
filed on: 4th, February 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 31st Jan 2022
filed on: 4th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Sep 2021
filed on: 15th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Aug 2021
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Sep 2021
filed on: 15th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Sep 2021
filed on: 15th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 4th, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Aug 2020
filed on: 30th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, August 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Aug 2019
filed on: 15th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 19th Feb 2019. New Address: Westdene 25, Westgate Road Belton Doncaster S Yorkshire DN9 1PY. Previous address: 20-22 Wenlock Road London N1 7GU
filed on: 19th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 29th Aug 2018
filed on: 11th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Aug 2017
filed on: 2nd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 29th, April 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Aug 2016
filed on: 29th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Jun 2016 with full list of members
filed on: 22nd, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 22nd Aug 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 30th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Jun 2015 with full list of members
filed on: 26th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 26th Jun 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
|
accounts |
Free Download
|
AD01 |
Address change date: Fri, 20th Feb 2015. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: Westdene Westgate Road Belton Doncaster South Yorkshire DN9 1PY
filed on: 20th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 16th Jun 2014 with full list of members
filed on: 28th, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 17th Jul 2013. Old Address: 19 Harpenden Drive Dunscroft Doncaster South Yorkshire DN7 4HE United Kingdom
filed on: 17th, July 2013
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 17th Jul 2013 new director was appointed.
filed on: 17th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Jun 2013 with full list of members
filed on: 17th, July 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Wed, 17th Jul 2013 - the day director's appointment was terminated
filed on: 17th, July 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, May 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Jun 2012 with full list of members
filed on: 5th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 30th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Jun 2011 with full list of members
filed on: 1st, August 2011
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Nov 2010: 100.00 GBP
filed on: 27th, June 2011
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 15th, March 2011
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Jul 2010
filed on: 9th, July 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On Wed, 16th Jun 2010 director's details were changed
filed on: 9th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Jun 2010 with full list of members
filed on: 9th, July 2010
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 19/07/2009 from chelwood carrhouse road belton doncaster south yorkshire DN9 1PG
filed on: 19th, July 2009
|
address |
Free Download
(1 page)
|
288a |
On Mon, 6th Jul 2009 Director appointed
filed on: 6th, July 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 16th Jun 2009 Appointment terminated director
filed on: 16th, June 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2009
|
incorporation |
Free Download
(9 pages)
|