GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Globe Works Penistone Road Sheffield S6 3AE England on Tue, 25th Feb 2020 to Swandec 550 Valley Road Nottingham NG5 1JJ
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jan 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Jan 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 26th Sep 2018
filed on: 26th, September 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Thu, 4th Jan 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Mar 2018 to Wed, 31st Jan 2018
filed on: 10th, November 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Chiswick Court Blackpool Lancashire FY3 9TW on Tue, 3rd Oct 2017 to The Globe Works Penistone Road Sheffield S6 3AE
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Jun 2017 new director was appointed.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Jun 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083475100001, created on Fri, 16th Jun 2017
filed on: 19th, June 2017
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, June 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Jan 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Jan 2016
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Jan 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 14th Jan 2015: 1.00 GBP
capital
|
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 3rd, November 2014
| document replacement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Sep 2014
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Mar 2014 from Fri, 31st Jan 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st May 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 7th Apr 2014. Old Address: the Enterprise Centre 291-305 Lytham Road Blackpool Lancashire FY4 1EW
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 5th Apr 2014 director's details were changed
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Jan 2014
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 7th Jan 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2013
| incorporation
|
|