GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, September 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-05
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-04-05
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-04-06
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 21st, October 2021
| accounts
|
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 18th, October 2021
| accounts
|
Free Download
(326 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB at an unknown date
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB. Change occurred on 2021-07-28. Company's previous address: Cnim Uk 13-15 Bouverie Street First Floor, Unit a2, Harmsworth House London EC4Y 8DP England.
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB. Change occurred at an unknown date. Company's previous address: Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England.
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB at an unknown date
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 6th, January 2021
| accounts
|
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 31st, December 2020
| accounts
|
Free Download
(282 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, August 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, July 2020
| incorporation
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2020-05-01
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-01
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-03-09
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-02-19
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Cnim Uk 13-15 Bouverie Street First Floor, Unit a2, Harmsworth House London EC4Y 8DP. Change occurred on 2019-12-18. Company's previous address: C/O Clugston Construction Limited St Vincent House Normanby Road Scunthorpe South Humberside DN15 8QT.
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-11-22 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-11-22 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 10th, October 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to 2015-12-31
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-23
filed on: 20th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-04-20: 1000.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-23
filed on: 17th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-04-17: 1000.00 GBP
capital
|
|
AA |
Medium company accounts made up to 2013-12-31
filed on: 14th, July 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-23
filed on: 3rd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-04-03: 1000.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2012-12-31
filed on: 2nd, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-23
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 11th, December 2012
| auditors
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2011-12-31
filed on: 11th, July 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2012-03-31 to 2011-12-31
filed on: 7th, June 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-23
filed on: 17th, April 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2011-09-21
filed on: 21st, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-09-20
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-09-20
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-09-20
filed on: 20th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-09-20
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-09-20
filed on: 20th, September 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 116-118 Chancery Lane London WC2A 1PP on 2011-04-28
filed on: 28th, April 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-04-28
filed on: 28th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-04-28
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-04-28
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-04-28
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-04-28
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-04-28
filed on: 28th, April 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, March 2011
| incorporation
|
Free Download
(38 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|