Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
06 Nov 2025 |
AD01 |
Registered office address changed from Gresley House Ten Pound Walk Doncaster DN4 5HX England to Space Station Offices Doncaster Rd Doncaster DN3 1HE on 6 November 2025
|
|
|
25 Aug 2025 |
CS01 |
Confirmation statement made on 23 August 2025 with no updates
|
|
|
30 Mar 2025 |
AA |
Micro company accounts made up to 30 June 2024
|
|
|
14 Jan 2025 |
TM01 |
Termination of appointment of Thomas Peter Drinkwater as a director on 9 January 2025
|
|
|
15 Oct 2024 |
AP01 |
Appointment of Mr Thomas Peter Drinkwater as a director on 15 October 2024
|
|
|
09 Sep 2024 |
CS01 |
Confirmation statement made on 23 August 2024 with updates
|
|
|
01 Jul 2024 |
AA |
Micro company accounts made up to 30 June 2023
|
|
|
14 May 2024 |
AD01 |
Registered office address changed from 31 Sandtoft Gateway Sandtoft Road Belton South Yorkshire DN9 1FA England to Gresley House Ten Pound Walk Doncaster DN4 5HX on 14 May 2024
|
|
|
23 Aug 2023 |
CS01 |
Confirmation statement made on 23 August 2023 with updates
|
|
|
26 Jun 2023 |
CS01 |
Confirmation statement made on 24 June 2023 with no updates
|
|
|
29 Mar 2023 |
AA |
Micro company accounts made up to 30 June 2022
|
|
|
03 Feb 2023 |
PSC07 |
Cessation of Mark Christopher Peterson as a person with significant control on 2 February 2023
|
|
|
03 Feb 2023 |
PSC04 |
Change of details for Mr Jan Pascal Peterson as a person with significant control on 2 February 2023
|
|
|
24 Jan 2023 |
PSC01 |
Notification of Mark Christopher Peterson as a person with significant control on 7 July 2018
|
|
|
23 Jan 2023 |
PSC04 |
Change of details for Mr Jan Pascal Peterson as a person with significant control on 7 July 2018
|
|
|
07 Dec 2022 |
AD01 |
Registered office address changed from 31 31 Sandtoft Gateway Sandtoft Road Belton South Yorkshire DN9 1FA England to 31 Sandtoft Gateway Sandtoft Road Belton South Yorkshire DN9 1FA on 7 December 2022
|
|
|
06 Dec 2022 |
AD01 |
Registered office address changed from 1st Floor the Gables Belton Road Epworth Doncaster DN9 1JL England to 31 31 Sandtoft Gateway Sandtoft Road Belton South Yorkshire DN9 1FA on 6 December 2022
|
|
|
24 Jun 2022 |
CS01 |
Confirmation statement made on 24 June 2022 with no updates
|
|
|
15 Mar 2022 |
AA |
Micro company accounts made up to 30 June 2021
|
|
|
31 Aug 2021 |
AP01 |
Appointment of Mrs Rachel Elizabeth Cooper as a director on 24 August 2021
|
|
|
31 Aug 2021 |
CH01 |
Director's details changed for Mr Jan Pascal Peterson on 31 August 2021
|
|
|
24 Jun 2021 |
CS01 |
Confirmation statement made on 24 June 2021 with no updates
|
|
|
19 Aug 2020 |
AA |
Micro company accounts made up to 30 June 2020
|
|
|
24 Jun 2020 |
CS01 |
Confirmation statement made on 24 June 2020 with no updates
|
|
|
06 May 2020 |
AD01 |
Registered office address changed from 7 Blacksmith Close Epworth Doncaster South Yorkshire DN9 1JB England to 1st Floor the Gables Belton Road Epworth Doncaster DN9 1JL on 6 May 2020
|
|