CS01 |
Confirmation statement with no updates 2024-04-11
filed on: 16th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 21st, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-11
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 12th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-11
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 10th, August 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2020-08-31 to 2020-08-30
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-11
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 30th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-11
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-11
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-11
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 15th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-04-11
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-10-26
filed on: 15th, December 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-10-26
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-15
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 20 Dale Avenue Rotherham South Yorkshire S65 3DA United Kingdom to The Prince of Wales Hotel Princes Street Rotherham S60 1HX on 2016-11-14
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-08-16: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|