GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Saturday 30th June 2018 (was Friday 31st August 2018).
filed on: 8th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 22nd June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 20th November 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 William Bradford Close Austerfield Doncaster South Yorkshire DN10 6RB. Change occurred on Monday 20th November 2017. Company's previous address: PO Box 757 Maltby Delivery Office Tickhill Road Maltby Rotherham South Yorkshire S66 6BB.
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 22nd June 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd June 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 14th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 3rd February 2015 director's details were changed
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd June 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd June 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Monday 24th June 2013
capital
|
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd June 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd June 2011
filed on: 20th, September 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 28th July 2011 director's details were changed
filed on: 30th, August 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 30th August 2011 from 27 Warde Aldam Crescent Wickersley Rotherham S66 2HN
filed on: 30th, August 2011
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, October 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 22nd, June 2010
| incorporation
|
Free Download
(18 pages)
|