AD01 |
New registered office address Booth & Co Coopers House Intake Lane Ossett WF5 0RG. Change occurred on 2022-11-09. Company's previous address: Unit 20 Sycamore Centre Sycamore Road Eastwood Trading Estate Rotherham S65 1EN England.
filed on: 9th, November 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-11
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-11
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-11
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-11
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 2nd, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-11
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-05-11
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-11
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 20 Sycamore Centre Sycamore Road Eastwood Trading Estate Rotherham S65 1EN. Change occurred on 2016-06-22. Company's previous address: Unit 13 Sycamore Centre Eastwood Trading Estate Rotherham South Yorkshire S65 1st.
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 1st, March 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2016-05-31 to 2015-12-31
filed on: 26th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-11
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2014-05-31
filed on: 27th, April 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-11
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-12
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-05-31
filed on: 12th, May 2014
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2013-06-28
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-11
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-11
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5B the Store Room Fitzwilliam Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SL England on 2013-02-05
filed on: 5th, February 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2012-05-31
filed on: 1st, February 2013
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-05-31
filed on: 14th, February 2012
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2011-06-02 director's details were changed
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 5a the Store Room, Eastwood Works Fitzwilliam Road, Rotherham, South Yorkshire, S65 1SL, England on 2011-06-02
filed on: 2nd, June 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011-06-02 director's details were changed
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-11
filed on: 2nd, June 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-06-02 director's details were changed
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, May 2010
| incorporation
|
Free Download
(24 pages)
|