CS01 |
Confirmation statement with no updates 2023/11/01
filed on: 17th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 31st, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/01
filed on: 28th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/01
filed on: 23rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/01
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 30th, September 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/01
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 25th, June 2019
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/01
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Van Dyk Holdings Worksop Road Clowne Chesterfield S43 4TD England on 2019/01/21 to The Pitches Sports Club Wickersley Road Rotherham S60 3PR
filed on: 21st, January 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 30th, August 2018
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/01
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 28th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/11/01
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Gallery Concept Court Manvers Rotherham South Yorkshire S63 5BD on 2016/10/20 to Van Dyk Holdings Worksop Road Clowne Chesterfield S43 4TD
filed on: 20th, October 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, September 2016
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/01
filed on: 11th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/05/11
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/12
filed on: 3rd, November 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/09/15.
filed on: 21st, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Masters House 92a Arundel Street Sheffield S1 4RE United Kingdom on 2014/11/20 to The Gallery Concept Court Manvers Rotherham South Yorkshire S63 5BD
filed on: 20th, November 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, September 2014
|
incorporation |
Free Download
(20 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/12
|
capital |
|
TM01 |
Director's appointment terminated on 2014/09/12
filed on: 12th, September 2014
|
officers |
Free Download
(1 page)
|