CS01 |
Confirmation statement with no updates 2023/12/09
filed on: 17th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2023/03/29
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/03/29
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/02/21
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CH03 |
On 2023/02/21 secretary's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/02/21.
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/02/21
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/02/21
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 12th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/09
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 2nd, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/09
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/12/09.
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 9th, May 2021
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2021/03/09
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/03/09.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/03/09
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/03/09
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On 2021/03/09, company appointed a new person to the position of a secretary
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/12/09
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 14th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/09
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/12/17
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 489 Herringthorpe Valley Road Stag Rotherham South Yorkshire S60 4LB England on 2018/03/28 to 26 Westgate Rotherham S60 1AP
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/21
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 489 Herringthorpe Valley Road Stag Rotherham South Yorkshire S60 4LB England on 2017/09/28 to 489 Herringthorpe Valley Road Stag Rotherham South Yorkshire S60 4LB
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/12/31
filed on: 22nd, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/12/21
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 22nd, December 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/22
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|