CS01 |
Confirmation statement with no updates 11th January 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 4th September 2021 secretary's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 4th September 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th September 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 25 Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA England on 4th June 2019 to Unity Centre St Leonards Road Rotherham S Yorkshire S65 1PD
filed on: 4th, June 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd February 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 62 Broomhead Road Wombwell Barnsley South Yorkshire S73 0SB on 7th October 2015 to Unit 25 Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th March 2015: 2.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 28th February 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th March 2014: 2.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 28th February 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2012
| incorporation
|
Free Download
(8 pages)
|