CS01 |
Confirmation statement with no updates 2024/02/18
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/07/31
filed on: 12th, September 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/02/18
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/07/26
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022/07/26
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/18
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/02/18
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/12/19
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 4th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/18
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC03 |
Notification of a person with significant control 2018/02/18
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/18
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2019/07/31. Originally it was 2019/02/28
filed on: 15th, March 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/02/28
filed on: 5th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/02/18
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Stainton Woodhouse Lime Kiln Lane Stainton Rotherham South Yorkshire S66 7QY England on 2018/02/17 to 3365 Century Way Thorpe Park Leeds LS15 8ZB
filed on: 17th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 21st, November 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2017/06/30 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/06/30
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Oxclose Road Boston Spa Wetherby West Yorkshire LS23 6FA England on 2017/10/13 to Stainton Woodhouse Lime Kiln Lane Stainton Rotherham South Yorkshire S66 7QY
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/18
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, February 2016
| incorporation
|
Free Download
(7 pages)
|