GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, June 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, May 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/27
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/08/03
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 19th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/27
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 3rd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/27
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 12th, October 2017
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2017/07/19
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/18.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/27
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 5th, September 2016
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2016/01/04
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2015/11/27
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2016/01/04
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 2016/01/07, company appointed a new person to the position of a secretary
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/09/23
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unity Centre St Leonards Road Rotherham S Yorkshire S65 1PD on 2015/10/06 to The Depot Canklow Road Rotherham South Yorkshire S60 2JH
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/11/27 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/03.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/03.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, November 2014
| incorporation
|
Free Download
(33 pages)
|