AD01 |
Registered office address changed from 48 Chestnut Avenue Doncaster DN2 5SP England to 3 Top Farm Court Top Street Doncaster DN10 6TF on February 26, 2024
filed on: 26th, February 2024
|
address |
Free Download
(1 page)
|
CH03 |
On February 15, 2024 secretary's details were changed
filed on: 26th, February 2024
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 15, 2024
filed on: 26th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 15, 2024 director's details were changed
filed on: 26th, February 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2023
filed on: 1st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2022
filed on: 1st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2021
filed on: 2nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2020
filed on: 8th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 57 Shepherds Avenue Worksop Nottinghamshire S81 0JD United Kingdom to 48 Chestnut Avenue Doncaster DN2 5SP on September 23, 2020
filed on: 23rd, September 2020
|
address |
Free Download
(1 page)
|
AP01 |
On September 9, 2020 new director was appointed.
filed on: 9th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 10, 2019
filed on: 10th, July 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2019
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2018
|
incorporation |
Free Download
(11 pages)
|