GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, February 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 10th Jan 2023
filed on: 24th, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 30th, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Jan 2022
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 27th, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Jan 2021
filed on: 16th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 18th, April 2020
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Jan 2020
filed on: 3rd, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Jan 2020 director's details were changed
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 30th Jan 2020. New Address: 94 Mortimer Road Maltby Rotherham S66 7PZ. Previous address: 94 Mortimer Road Maltby S66 7PZ England
filed on: 30th, January 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 30th Jan 2020
filed on: 30th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Jan 2020
filed on: 12th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 6th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Jan 2019
filed on: 12th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 19th Nov 2018. New Address: 94 Mortimer Road Maltby S66 7PZ. Previous address: 409 Doncaster Road Rotherham S65 2UF England
filed on: 19th, November 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 16th Nov 2018 director's details were changed
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jan 2018
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 26th Apr 2017. New Address: 409 Doncaster Road Rotherham S65 2UF. Previous address: 186 Psalters Lane Rotherham S61 1HS England
filed on: 26th, April 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2017
|
incorporation |
Free Download
(10 pages)
|