Accounts. Accounts type micro entity. |
2023-08-25 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-07 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-14 |
View Report |
Officers. Officer name: Mrs Terri-Ann Nunns. Change date: 2022-02-11. |
2022-02-11 |
View Report |
Persons with significant control. Change date: 2022-02-11. Psc name: Mrs Terri-Ann Nunns. |
2022-02-11 |
View Report |
Officers. Termination date: 2021-10-18. Officer name: Davison & Co. Accountants Ltd. |
2021-10-18 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-07 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-11 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-29 |
View Report |
Persons with significant control. Change date: 2019-06-06. Psc name: Mrs Terri-Ann Nunns. |
2019-06-06 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-22 |
View Report |
Officers. Change date: 2019-03-19. Officer name: Mrs Terri-Ann Nunns. |
2019-03-19 |
View Report |
Persons with significant control. Psc name: Mrs Terri-Ann Nunns. Change date: 2019-03-19. |
2019-03-19 |
View Report |
Address. Old address: 16 Ellers Road Bessacarr Doncaster South Yorkshire DN4 7BA. New address: Suite 15 Millfield Industrial Estate Prime Business Centre Doncaster South Yorkshire DN5 0SJ. Change date: 2019-03-19. |
2019-03-19 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-22 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-13 |
View Report |
Accounts. Change account reference date company previous extended. |
2016-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-16 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-14 |
View Report |
Officers. Officer name: Mrs Terri-Ann Mitchell. Change date: 2015-08-26. |
2015-09-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-16 |
View Report |
Address. Change date: 2014-11-16. Old address: 118 Scotsman Drive Scawthorpe Doncaster South Yorkshire DN5 9JB. New address: 16 Ellers Road Bessacarr Doncaster South Yorkshire DN4 7BA. |
2014-11-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-03 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-06-20 |
View Report |
Officers. Officer name: Nic Davison. |
2014-06-06 |
View Report |
Officers. Officer name: Davison & Co. Accountants Ltd. |
2014-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-04 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-05-12 |
View Report |
Officers. Officer name: Mrs Terri-Ann Mitchell. |
2013-10-31 |
View Report |
Officers. Officer name: Terri-Ann Mitchell. |
2013-10-31 |
View Report |
Address. Old address: 62 Wellington Grove Bentley Doncaster South Yorkshire DN5 9RW England. Change date: 2013-07-24. |
2013-07-24 |
View Report |
Incorporation. Incorporation company. |
2013-05-21 |
View Report |