GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 23rd May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd May 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd May 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd May 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 21st November 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 21st November 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd May 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 085410950001 satisfaction in full.
filed on: 9th, September 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 23rd May 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 23rd May 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 23rd May 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 20th June 2014
capital
|
|
AD01 |
Change of registered office on Monday 7th April 2014 from 19 Doncaster Road Hooton Roberts Rotherham S65 4PF United Kingdom
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085410950001
filed on: 29th, March 2014
| mortgage
|
Free Download
(25 pages)
|
CH01 |
On Wednesday 24th July 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Saturday 31st May 2014.
filed on: 23rd, May 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, May 2013
| incorporation
|
Free Download
(23 pages)
|