GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, March 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Tithe Barn Bungalow Tithes Lane Tickhill Doncaster DN11 9QN England to 7 Jetstream Drive Auckley Doncaster DN9 3QS on March 9, 2022
filed on: 9th, March 2022
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from June 30, 2021 to November 30, 2021
filed on: 14th, February 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 16, 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 16, 2020
filed on: 16th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 16, 2020 director's details were changed
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Lumley Drive Tickhill Doncaster South Yorkshire DN11 9QE to Tithe Barn Bungalow Tithes Lane Tickhill Doncaster DN11 9QN on September 16, 2020
filed on: 16th, September 2020
|
address |
Free Download
(1 page)
|
CH01 |
On September 16, 2020 director's details were changed
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(6 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)
|
CS01 |
Confirmation statement with no updates June 16, 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 17th, October 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 16, 2016 with full list of members
filed on: 14th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 14, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 17, 2015 with full list of members
filed on: 17th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 17, 2015: 100.00 GBP
|
capital |
|
AP01 |
On June 17, 2015 new director was appointed.
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 16, 2015 with full list of members
filed on: 6th, July 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on June 16, 2014: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|