GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/30
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/30
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/10/31
filed on: 12th, August 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2022/08/12.
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/30
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/10/31
filed on: 31st, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/30
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/10/31
filed on: 31st, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/30
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/30
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/10/31
filed on: 16th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 429 Effingham Road Sheffield S9 3QD on 2018/06/29 to 63 Pkn Accountants Bawtry Road, Bramley Rotherham S66 2TN
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/15.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/06/15
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/30
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/06/27.
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/06/27
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/30
filed on: 10th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 31st, July 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/30
filed on: 13th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/13
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 30th, December 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/30
filed on: 13th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/13
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/09/12.
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/09/12
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/07/09
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/23.
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/05/14 from 14 Elm Tree Road Maltby Rotherham South Yorkshire S66 8ED
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/31
filed on: 15th, April 2014
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/04/15 from 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN
filed on: 15th, April 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/30
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed axa construction & interiors LTDcertificate issued on 29/01/13
filed on: 29th, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/01/29
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 30th, October 2012
| incorporation
|
Free Download
(7 pages)
|