GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, December 2023
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, December 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-01
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-07
filed on: 7th, May 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-01
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-02
filed on: 2nd, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-10-01
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-08-17
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019-09-01
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Hyde Park Road Leeds LS6 1PY. Change occurred on 2019-09-09. Company's previous address: Thames Hosue Thames Street Rotherham S60 1LU England.
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-09-01
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-09-01
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-01
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-09-01
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-08-31
filed on: 8th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2019-08-31 to 2019-08-07
filed on: 8th, August 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-08
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-08-08
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-08-07
filed on: 8th, August 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-08
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-08-08
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Thames Hosue Thames Street Rotherham S60 1LU. Change occurred on 2019-01-28. Company's previous address: 14 Highlow View Brinsworth Rotherham S60 5JD England.
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-17
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Highlow View Brinsworth Rotherham S60 5JD. Change occurred on 2017-10-11. Company's previous address: 54 Beaconsfield Road Rotherham S60 3HB England.
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 54 Beaconsfield Road Rotherham S60 3HB. Change occurred on 2017-09-06. Company's previous address: 35 Firs Avenue London N11 3NE United Kingdom.
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, August 2017
| incorporation
|
Free Download
(10 pages)
|