GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, January 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT. Change occurred on Thursday 2nd September 2021. Company's previous address: Moor Park House Bawtry Road Wickersley Rotherham S66 2BL England.
filed on: 2nd, September 2021
|
address |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th February 2020
filed on: 24th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd November 2020
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 18th, November 2020
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Moor Park House Bawtry Road Wickersley Rotherham S66 2BL. Change occurred on Thursday 5th November 2020. Company's previous address: Stafforce Stadium Broom Road Rotherham S60 2SN England.
filed on: 5th, November 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 28th January 2020
filed on: 20th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 10th February 2020
filed on: 10th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 10th February 2020
filed on: 10th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th January 2020.
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd November 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 28th, August 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st January 2019 (was Sunday 30th June 2019).
filed on: 21st, August 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 31st January 2018, originally was Friday 30th November 2018.
filed on: 21st, August 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd April 2019.
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd November 2018
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Stafforce Stadium Broom Road Rotherham S60 2SN. Change occurred on Friday 8th December 2017. Company's previous address: 50 the Meadows Todwick Sheffield S26 1JG United Kingdom.
filed on: 8th, December 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, November 2017
|
incorporation |
Free Download
(10 pages)
|