GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, August 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 30th Mar 2022
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England on Wed, 23rd Mar 2022 to 25 Farringdon Street London EC4A 4AB
filed on: 23rd, March 2022
| address
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 28th, September 2021
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 28th, September 2021
| accounts
|
Free Download
(326 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 28th, September 2021
| other
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB.
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Cnim Uk 13-15 Bouverie Street First Floor, Unit a2, Harmsworth House London EC4Y 8DP England on Wed, 28th Jul 2021 to Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 27th Apr 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Nov 2020
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Sun, 1st Nov 2020
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Nov 2020
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 26th Apr 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Sun, 1st Nov 2020
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Nov 2020
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Nov 2020
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Nov 2020
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 31st, December 2020
| other
|
Free Download
(1 page)
|
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)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 31st, December 2020
| other
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, July 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, July 2020
| incorporation
|
Free Download
(20 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 12th Dec 2019
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Jun 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st May 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st May 2020 new director was appointed.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 9th Mar 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 19th Feb 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from St Vincent House Normanby Road Scunthorpe South Humberside DN15 8QT on Wed, 18th Dec 2019 to Cnim Uk 13-15 Bouverie Street First Floor, Unit a2, Harmsworth House London EC4Y 8DP
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 22nd Nov 2019 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Mon, 9th Sep 2019 new director was appointed.
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 3rd Sep 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Jun 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Jun 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Jun 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 30th Jun 2016: 1.00 GBP
capital
|
|
AP01 |
On Wed, 23rd Sep 2015 new director was appointed.
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Jun 2016 new director was appointed.
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Sep 2015
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 2nd Jun 2016
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Jun 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 15th Jun 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Jun 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th Jun 2014: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Tue, 4th Mar 2014
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 4th Mar 2014 new director was appointed.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Mar 2014
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 4th Mar 2014 new director was appointed.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, December 2013
| resolution
|
Free Download
(25 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Jun 2014 to Tue, 31st Dec 2013
filed on: 5th, September 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|