AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, December 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, December 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, January 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, December 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, May 2017
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th May 2016
filed on: 29th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 29th June 2016
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, May 2016
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th May 2015
filed on: 8th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th May 2014
filed on: 25th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 25th September 2014
|
capital |
|
TM02 |
Termination of appointment as a secretary on Thursday 25th September 2014
filed on: 25th, September 2014
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address 8 Castlegate Tickhill Doncaster South Yorkshire DN11 9QU. Change occurred at an unknown date. Company's previous address: Unit 10 Field Lane Auckley Doncaster South Yorkshire DN9 3FL England.
filed on: 25th, September 2014
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 8 Castlegate Tickhill Doncaster South Yorkshire DN11 9QU. Change occurred on Thursday 25th September 2014. Company's previous address: Unit 10 Hayfield Business Park Robin Hood Airport Doncaster South Yorkshire DN9 3FL United Kingdom.
filed on: 25th, September 2014
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 25th September 2014) of a secretary
filed on: 25th, September 2014
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2014
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2014
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 2nd, June 2014
|
accounts |
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
|
gazette |
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Office 2 3 Old Swan Court 4-6 High St Bawtry Doncaster South Yorkshire DN10 6JG England
filed on: 15th, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th May 2013
filed on: 15th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 15th July 2013
|
capital |
|
AD01 |
Change of registered office on Thursday 21st February 2013 from Office 2 3 Old Swan Court 4-6 High St Bawtry Doncaster South Yorkshire DN10 6JG United Kingdom
filed on: 21st, February 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th May 2012
filed on: 17th, July 2012
|
annual return |
Free Download
(4 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Hangar 3 Fourth Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GE England
filed on: 17th, July 2012
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 16th, July 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 16th, December 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 3rd October 2011 from Hangar 3 Fourth Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GE United Kingdom
filed on: 3rd, October 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th May 2011
filed on: 10th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, December 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th May 2010
filed on: 18th, June 2010
|
annual return |
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 18th, June 2010
|
address |
Free Download
(1 page)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 18th, June 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 18th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 27th November 2009 from Unit 3 Sandall Stones Rd Kirk Sandall Ind Est Doncaster South Yorkshire DN3 1QR
filed on: 27th, November 2009
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 31st March 2010, originally was Monday 31st May 2010.
filed on: 22nd, October 2009
|
accounts |
Free Download
(1 page)
|
288a |
On Thursday 16th July 2009 Director appointed
filed on: 16th, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 16th July 2009 Appointment terminated director
filed on: 16th, July 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 16/07/2009 from 21 nelson rd leighton buzzard beds LU7 3EE united kingdom
filed on: 16th, July 2009
|
address |
Free Download
(1 page)
|
288a |
On Thursday 16th July 2009 Secretary appointed
filed on: 16th, July 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, May 2009
|
incorporation |
Free Download
(13 pages)
|