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: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Thursday 31st March 2022 to Sunday 31st July 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(8 pages)
|
DS01 |
Application to strike the company off the register
filed on: 31st, October 2022
| dissolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 10th May 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 10th May 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 10th May 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 28th April 2022
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 28th April 2022
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 28th April 2022.
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th April 2022.
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Thursday 14th October 2021
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 25th March 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 19th December 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 17th July 2018
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 15th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd March 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st January 2018 to Saturday 31st March 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th June 2018.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th June 2018.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th June 2018.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 14th March 2018
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 14th March 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Clock Court Campbell Way Dinnington Sheffield S25 3QD to Pinewood Beckingham Road Walkeringham Doncaster DN10 4HZ on Tuesday 20th March 2018
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pinewood Beckingham Road Walkeringham Doncaster DN10 4HZ England to Pinewood, Beckingham Road Walkeringham Doncaster DN10 4HZ on Tuesday 20th March 2018
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 14th March 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd January 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 105803350001, created on Wednesday 22nd March 2017
filed on: 24th, March 2017
| mortgage
|
Free Download
|
AD01 |
Registered office address changed from Pinewood Beckingham Road Walkeringham Doncaster DN10 4HZ England to 1 Clock Court Campbell Way Dinnington Sheffield S25 3QD on Friday 17th March 2017
filed on: 17th, March 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2017
| incorporation
|
Free Download
(34 pages)
|