GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 17th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 12th Jan 2022
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 17th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, June 2019
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 17th May 2019: 1600.00 GBP
filed on: 17th, May 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 21st Nov 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Clock Tower Barnsley Road Silkstone Barnsley South Yorkshire S75 4NG England on Mon, 21st Nov 2016 to Mclintocks Summer Lane Barnsley S70 2NZ
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Mclintocks Summer Lane Barnsley South Yorkshire S70 2NZ England on Mon, 27th Jun 2016 to The Clock Tower Barnsley Road Silkstone Barnsley South Yorkshire S75 4NG
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 31st Mar 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 18 Eldon Street Barnsley South Yorkshire S70 2JB on Mon, 22nd Jun 2015 to Mclintocks Summer Lane Barnsley South Yorkshire S70 2NZ
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 16th Jun 2015
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 16th Jun 2015
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Jun 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 16th Jun 2015: 100.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on Tue, 16th Jun 2015
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Mclintock House Summer Lane Barnsley S70 2NZ on Sat, 23rd May 2015 to 18 Eldon Street Barnsley South Yorkshire S70 2JB
filed on: 23rd, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Sep 2014
filed on: 14th, October 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Sep 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Fri, 3rd May 2013 new director was appointed.
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Sep 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, February 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2011
| incorporation
|
Free Download
(23 pages)
|