GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2021
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 2, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Brewery House 84 High Street Newport Pagnell MK16 8AQ England to Ardeifi New Street Lampeter Ceredigion SA48 7AL on May 26, 2020
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to Brewery House 84 High Street Newport Pagnell MK16 8AQ on March 19, 2020
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Brewery House, 84 High Street Newport Pagnell Buckinghamshire MK16 8AQ England to 27 st. Cuthberts Street Bedford MK40 3JG on July 16, 2019
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 2, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 11, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 1, 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 10, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 1, 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 31, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 25, 2018
filed on: 25th, October 2018
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 1, 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2016
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 5, 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 5 & 6, Galat Building Fitzwilliam Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SL to Brewery House, 84 High Street Newport Pagnell Buckinghamshire MK16 8AQ on January 10, 2017
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
On December 1, 2016 new director was appointed.
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 23rd, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 23rd, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 5, 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 27 Orgreave Drive Sheffield S13 9NR to Unit 5 & 6, Galat Building Fitzwilliam Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SL on December 2, 2015
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 19, 2015 new director was appointed.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 4, 2015
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On August 19, 2015 new director was appointed.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 5, 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 12, 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 1C Kiveton Park Industrial Estate Manor Road, Kiveton Park Station Sheffield S26 6PB England to 27 Orgreave Drive Sheffield S13 9NR on December 12, 2014
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1B Kiveton Park Industrial Estate Manor Road Kiveton Park Station Sheffield South Yorkshire S26 6PB to Unit 1C Kiveton Park Industrial Estate Manor Road, Kiveton Park Station Sheffield S26 6PB on August 17, 2014
filed on: 17th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 5, 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 3, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2012
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|