GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 5th, May 2021
|
dissolution |
Free Download
(1 page)
|
AP01 |
On July 8, 2020 new director was appointed.
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 17, 2020
filed on: 19th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 16, 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2020
filed on: 18th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 12, 2020 new director was appointed.
filed on: 20th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 17th, April 2019
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control April 9, 2019
filed on: 9th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 9, 2019 director's details were changed
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 47 Cleveland Street Doncaster DN1 3DS. Change occurred on December 20, 2018. Company's previous address: 13 Scot Lane Doncaster DN1 1EW England.
filed on: 20th, December 2018
|
address |
Free Download
(1 page)
|
AP01 |
On October 24, 2018 new director was appointed.
filed on: 2nd, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 23, 2018
filed on: 30th, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 6, 2018
filed on: 18th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 6, 2018
filed on: 13th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 16, 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 8th, March 2018
|
accounts |
Free Download
(7 pages)
|
AP01 |
On October 24, 2017 new director was appointed.
filed on: 2nd, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 16, 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 22, 2017
filed on: 30th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On February 22, 2017 new director was appointed.
filed on: 30th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2017
filed on: 30th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 17th, February 2017
|
accounts |
Free Download
(8 pages)
|
AP01 |
On November 3, 2016 new director was appointed.
filed on: 10th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Scot Lane Doncaster DN1 1EW. Change occurred on September 7, 2016. Company's previous address: 2 Kempton Park Road Cusworth Doncaster South Yorkshire DN5 8TU.
filed on: 7th, September 2016
|
address |
Free Download
(1 page)
|
AP01 |
On June 7, 2016 new director was appointed.
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 21, 2016
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to May 16, 2016
filed on: 31st, May 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 13, 2016
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On November 1, 2015 new director was appointed.
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 18, 2015
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|