GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 1st March 2023. New Address: 69-71 Stafford Street Stoke-on-Trent ST1 1LW. Previous address: Unit B10 Aven Indsutrial Estate Tickhill Road Sheffield Maltby S66 7QR
filed on: 1st, March 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th December 2022
filed on: 12th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th December 2021
filed on: 22nd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
1st December 2021 - the day director's appointment was terminated
filed on: 10th, December 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th June 2021
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 1st August 2020
filed on: 20th, July 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2021
filed on: 31st, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 8th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th June 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st July 2020 to 1st August 2020
filed on: 10th, June 2020
|
accounts |
Free Download
(1 page)
|
CH01 |
On 10th May 2020 director's details were changed
filed on: 21st, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd February 2020 - the day director's appointment was terminated
filed on: 12th, February 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 11th October 2019. New Address: Unit B10 Aven Indsutrial Estate Tickhill Road Sheffield Maltby S66 7QR. Previous address: PO Box 4385 10881183: Companies House Default Address Cardiff CF14 8LH
filed on: 11th, October 2019
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Unit B10 Aven Indutrial Estate Tickhill Road Rotherham Maltby S66 7QR. Previous address: B10 Ven Industrial Estart - Tickhill Road Maltby Rotherham S66 7QR England
filed on: 9th, September 2019
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Unit B10 Aven Indutrial Estate Tickhill Road Rotherham Maltby S66 7QR. Previous address: Unite 3 Merchant Evagate Business Park Ashford Kent TN25 6SX England
filed on: 9th, September 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2019
filed on: 6th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th September 2019
filed on: 6th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 21st, June 2019
|
accounts |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Unite 3 Merchant Evagate Business Park Ashford Kent TN25 6SX at an unknown date
filed on: 1st, May 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th November 2018
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, January 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On 26th September 2018 director's details were changed
filed on: 26th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 26th September 2018. New Address: Mediciti D6 Building West Thane Road Nottingham Nottinghamshire NG90 6BH. Previous address: Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England
filed on: 26th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th November 2017
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 19th October 2017 director's details were changed
filed on: 20th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2017
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th August 2017
filed on: 4th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
4th August 2017 - the day director's appointment was terminated
filed on: 4th, August 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, July 2017
|
incorporation |
Free Download
|