GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st June 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 15th June 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sunday 19th April 2020 director's details were changed
filed on: 19th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st July 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Langley Close Rotherham South Yorkshire S65 3QG to 2 Burns Drive Rotherham S65 2QH on Monday 11th February 2019
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th July 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 26th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th July 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 4th July 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 4th July 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 4th July 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 4th April 2014 from 42 Arundel Drive East Saltdean Brighton BN2 8SL United Kingdom
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 4th April 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, July 2013
| incorporation
|
Free Download
(44 pages)
|