AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Oct 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Wath Town Hall Church Street Wath-upon-Dearne Rotherham S63 7RE England on Thu, 28th Apr 2022 to 18 Birchwood Gardens Braithwell Rotherham S66 7BT
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Oct 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Oct 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Silkstone PO Box 610 Rotherham S63 3HD on Fri, 4th Dec 2020 to Wath Town Hall Church Street Wath-upon-Dearne Rotherham S63 7RE
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Oct 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Tue, 30th Apr 2019 from Wed, 31st Oct 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 25 Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ on Fri, 18th Jan 2019 to Silkstone PO Box 610 Rotherham S63 3HD
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 12th Oct 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Oct 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Oct 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Oct 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 19th May 2015 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 7 Enterprise Court Farfield Park Manvers Rotherham South Yorkshire S63 5DB on Tue, 19th May 2015 to Unit 25 Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Oct 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 19th Mar 2014. Old Address: Unit 2 Century Park Networkcentre Dearne Lane Manvers Rotherham South Yorkshire S63 5DE
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Oct 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Oct 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed nicki lee LIMITEDcertificate issued on 30/01/12
filed on: 30th, January 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Oct 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 8th Nov 2011. Old Address: Unit 40 Century Business Centre Manvers Rotherham South Yorkshire S63 5DA England
filed on: 8th, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|