GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, January 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, December 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 18th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/07
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Church Street Greasbrough Rotherham South Yorkshire S61 4DX England on 2019/07/02 to 2 Lakeside View Greasbrough Rotherham South Yorkshire S61 4EZ
filed on: 2nd, July 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 24th, June 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 23 Moorland View Wath-upon-Dearne Rotherham South Yorkshire S63 6DH England on 2019/04/15 to 2 Church Street Greasbrough Rotherham South Yorkshire S61 4DX
filed on: 15th, April 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/04/04
filed on: 15th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/07
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 24th, October 2018
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018/05/02
filed on: 18th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/07
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/02/07
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 29th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/07
filed on: 19th, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 2016/02/19 to 23 Moorland View Wath-upon-Dearne Rotherham South Yorkshire S63 6DH
filed on: 19th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 26th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/07
filed on: 11th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/11
|
capital |
|
NEWINC |
Company registration
filed on: 7th, February 2014
|
incorporation |
Free Download
(46 pages)
|