AA |
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 17th, July 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/09/30
filed on: 9th, May 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/09/30
filed on: 4th, February 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/09/30
filed on: 13th, January 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/09/30
filed on: 24th, April 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2019/08/05 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019/08/05 secretary's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/09/30
filed on: 20th, June 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/09/30
filed on: 23rd, October 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2017
| gazette
|
Free Download
|
AA |
Dormant company accounts reported for the period up to 2016/09/30
filed on: 18th, July 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/09/30
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/12/15. New Address: 129B Greystones Road Sheffield S11 7BS. Previous address: 107 Main Street Bramley Rotherham South Yorkshire S66 2SE
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/09/05 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2015/12/15
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/09/05 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2014/12/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 24th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/09/05 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 23rd, May 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/10/24 from Moor Park House Bawtry Road Rotherham South Yorkshire S66 2BL
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/09/05 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 2nd, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/09/05 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 4th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/09/05 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/09/05 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/09/30
filed on: 15th, July 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2009/09/05 with full list of members
filed on: 4th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/09/30
filed on: 22nd, June 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 2008/09/11 with shareholders record
filed on: 11th, September 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 2007/10/02 New secretary appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/10/02 New director appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 2007/10/02 New director appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 2007/10/02 New director appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 2007/10/02 New secretary appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/10/07 from: moor park house bawtry road rotherham S66 2BL
filed on: 2nd, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/10/07 from: moor park house bawtry road rotherham S66 2BL
filed on: 2nd, October 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 2007/09/05. Value of each share 1 £, total number of shares: 2.
filed on: 2nd, October 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2007/09/05. Value of each share 1 £, total number of shares: 2.
filed on: 2nd, October 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 2007/10/02 New director appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(3 pages)
|
288b |
On 2007/09/06 Director resigned
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/09/06 Secretary resigned
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/09/06 Secretary resigned
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/09/06 Director resigned
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, September 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 5th, September 2007
| incorporation
|
Free Download
(9 pages)
|