GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, July 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 7, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 6, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 6, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 17, 2015: 12.00 GBP
filed on: 17th, August 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to February 6, 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on October 1, 2014
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bbic, Innovation Way, Wilthorpe Barnsley South Yorkshire England & Wales S75 1JL to C/O Go Promotional Penistone 1 Regent Court, St. Marys Street Penistone Sheffield S36 6DT on October 1, 2014
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 6, 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 6, 2013 with full list of members
filed on: 24th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
CH03 |
On February 9, 2012 secretary's details were changed
filed on: 9th, February 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On February 9, 2012 director's details were changed
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 6, 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 18th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 6, 2011 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 6, 2010 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 6, 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 6, 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 20th, November 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to February 10, 2009
filed on: 10th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 6th, January 2009
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, July 2008
| resolution
|
Free Download
(1 page)
|
363a |
Annual return made up to June 25, 2008
filed on: 25th, June 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On May 16, 2008 Secretary appointed
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On May 16, 2008 Appointment terminated secretary
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 24, 2008 Director appointed
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 11th, May 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 11th, May 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to March 23, 2007
filed on: 23rd, March 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to March 23, 2007
filed on: 23rd, March 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 5th, May 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 5th, May 2006
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to February 17, 2006
filed on: 17th, February 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 17, 2006
filed on: 17th, February 2006
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on February 17, 2006. Value of each share 1 £, total number of shares: 3.
filed on: 17th, February 2006
| capital
|
|
88(2)R |
Alloted 1 shares on February 17, 2006. Value of each share 1 £, total number of shares: 3.
filed on: 17th, February 2006
| capital
|
Free Download
|
AA |
Dormant company accounts made up to March 31, 2005
filed on: 17th, May 2005
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2005
filed on: 17th, May 2005
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to February 14, 2005
filed on: 14th, February 2005
| annual return
|
Free Download
(3 pages)
|
363s |
Annual return made up to February 14, 2005
filed on: 14th, February 2005
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 28/02/05 to 31/03/05
filed on: 22nd, November 2004
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/05 to 31/03/05
filed on: 22nd, November 2004
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2004
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2004
| incorporation
|
Free Download
(6 pages)
|