GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, June 2021
| dissolution
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Thu, 30th Apr 2020 to Sat, 31st Oct 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jan 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Jan 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Jan 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Sun, 21st May 2017 - the day director's appointment was terminated
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 21st May 2017
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 21st May 2017
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Apr 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Apr 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 17th May 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Apr 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Apr 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 13th May 2014: 1000.00 GBP
capital
|
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 20th Mar 2014. Old Address: Unit 7 Enterprise Court Farfield Park Manvers Rotherham South Yorkshire S63 5DB England
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 20th Mar 2014 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 18th Mar 2014 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 20th Mar 2014. Old Address: Progress House 206 White Lane Gleadless Sheffield S12 3GL England
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 26th Jun 2013. Old Address: Unit 2 Century Park Network Centre Dearne Lane Manvers Rotherham South Yorkshire S63 5DE United Kingdom
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 1st Apr 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 1st Apr 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 24th Apr 2012. Old Address: Blackburn Business Centre 88 Blackburn Road Rotherham South Yorkshire S61 2DR United Kingdom
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 23rd, April 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 23rd Apr 2012 new director was appointed.
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 23rd Apr 2012 - the day director's appointment was terminated
filed on: 23rd, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Apr 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 17th Mar 2011. Old Address: Design 101 Limited Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA United Kingdom
filed on: 17th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Apr 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Apr 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Apr 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 13th Aug 2009 Director appointed
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/07/2009 from the meridian 4 copthall house station square coventry west midlands CV1 2FL england
filed on: 13th, July 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2009
| incorporation
|
Free Download
(18 pages)
|