GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th August 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10a Regents Street Barnsley S70 2EG England on 14th January 2019 to 10a Regent Street South Barnsley S70 2HT
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st August 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 Darley Cliff Cottages Worsbrough Barnsley S70 4AJ England on 26th May 2018 to 10a Regents Street Barnsley S70 2EG
filed on: 26th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Vicarage Corner House 219 Burton Road Derby Derbyshire DE23 6AE England on 25th May 2018 to 9 Darley Cliff Cottages Worsbrough Barnsley S70 4AJ
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2018
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th September 2016
filed on: 20th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st August 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th July 2016
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th August 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 25th July 2016
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th April 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th September 2015
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, September 2015
| incorporation
|
Free Download
(15 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 17th September 2015: 100.00 GBP
capital
|
|