GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, November 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 8th, June 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Thu, 22nd Feb 2018 - the day director's appointment was terminated
filed on: 28th, February 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 28th Feb 2018. New Address: 192 Cemetery Road Wath-upon-Dearne Rotherham S63 6LL. Previous address: Fitzwilliam Center Doncaster Road Rotherham S65 2UF England
filed on: 28th, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Sun, 18th Feb 2018 new director was appointed.
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 6th Oct 2017
filed on: 6th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Fri, 6th Oct 2017 - the day director's appointment was terminated
filed on: 6th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 27th Nov 2017 new director was appointed.
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 18th Nov 2017 - the day director's appointment was terminated
filed on: 27th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 10th Nov 2017 - the day director's appointment was terminated
filed on: 27th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 14th Sep 2017. New Address: Unit 2a Fitzwilliam Center Doncaster Road Rotherham S65 2UF. Previous address: 127 Room 2 Ferham Road Rotherham South Yorkshire S61 1EA
filed on: 14th, September 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Sun, 10th Sep 2017 new director was appointed.
filed on: 14th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 14th Sep 2017. New Address: Fitzwilliam Center Doncaster Road Rotherham S65 2UF. Previous address: Unit 2a Fitzwilliam Center Doncaster Road Rotherham S65 2UF England
filed on: 14th, September 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Sat, 17th Jun 2017 new director was appointed.
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Jun 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Sat, 17th Jun 2017. New Address: 127 Room 2 Ferham Road Rotherham South Yorkshire S61 1EA. Previous address: Suite 2,127 Ferham Road Rotherham South Yorkshire S61 1EA United Kingdom
filed on: 17th, June 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Thu, 1st Jun 2017 - the day director's appointment was terminated
filed on: 17th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 11th Jun 2017. New Address: Suite 2,127 Ferham Road Rotherham South Yorkshire S61 1EA. Previous address: 193 Cemetery Road Wath-upon-Dearne Rotherham South Yorkshire S63 6LL United Kingdom
filed on: 11th, June 2017
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 1st Jun 2017 - the day director's appointment was terminated
filed on: 11th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 27th Sep 2016 new director was appointed.
filed on: 27th, September 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2016
|
incorporation |
Free Download
|