AA |
Dormant company accounts made up to September 30, 2022
filed on: 19th, April 2023
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 23, 2022
filed on: 18th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 19th, July 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 23, 2021
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 1, 2021
filed on: 5th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 13th, September 2021
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
|
TM01 |
Director's appointment was terminated on December 1, 2020
filed on: 30th, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 23, 2020
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 3rd, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 18, 2020
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On November 1, 2019 new director was appointed.
filed on: 22nd, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 55-57 Moorgate Street Rotherham South Yorkshire S60 2EY. Change occurred on September 11, 2020. Company's previous address: 84 Gerard Road Rotherham South Yorkshire S60 2PW.
filed on: 11th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 4th, December 2019
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 4th, December 2019
|
restoration |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 4th, December 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 4th, December 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 4th, December 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2016
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2017
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2018
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, March 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 19th, August 2015
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, January 2015
|
gazette |
Free Download
(1 page)
|
CH01 |
On January 14, 2015 director's details were changed
filed on: 14th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2014
filed on: 14th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 14, 2015: 2.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2008
filed on: 10th, January 2014
|
annual return |
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to September 30, 2008
filed on: 10th, January 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2011
filed on: 10th, January 2014
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return for the period up to September 18, 2012
filed on: 10th, January 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 10th, January 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2011
filed on: 10th, January 2014
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 10th, January 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 10th, January 2014
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2009
filed on: 10th, January 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to September 18, 2013
filed on: 10th, January 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on January 10, 2014: 2.00 GBP
|
capital |
|
CERTNM |
Company name changed redstone developments ukcertificate issued on 10/01/14
filed on: 10th, January 2014
|
change of name |
|
AA |
Dormant company accounts made up to September 30, 2007
filed on: 10th, January 2014
|
accounts |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 10th, January 2014
|
restoration |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 10, 2014. Old Address: 35 Broad Street Rotherham South Yorkshire S62 6DX
filed on: 10th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2010
filed on: 10th, January 2014
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2009
filed on: 10th, January 2014
|
annual return |
Free Download
(10 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, May 2009
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, January 2009
|
gazette |
Free Download
(1 page)
|
363s |
Period up to May 8, 2008 - Annual return with full member list
filed on: 8th, May 2008
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2006
|
incorporation |
Free Download
(14 pages)
|