GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, April 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Summer Lane Wombwell Barnsley S73 8HD. Change occurred on October 12, 2022. Company's previous address: 41 Brettas Park Barnsley S71 1XU England.
filed on: 12th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 2022
filed on: 10th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 41 Brettas Park Barnsley S71 1XU. Change occurred on February 23, 2022. Company's previous address: 12 West Street Darfield Barnsley S73 9NF England.
filed on: 23rd, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 2021
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 21st, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 24th, May 2019
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 2018
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 22nd, May 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 12 West Street Darfield Barnsley S73 9NF. Change occurred on August 3, 2017. Company's previous address: 20 Morrison Road Darfield Barnsley South Yorkshire S73 9ED.
filed on: 3rd, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 15, 2017
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2016
filed on: 13th, September 2016
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 19th, May 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2015
filed on: 18th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 18, 2015: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on April 23, 2015
filed on: 23rd, April 2015
|
officers |
Free Download
|
AP01 |
On April 23, 2015 new director was appointed.
filed on: 23rd, April 2015
|
officers |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to August 19, 2014
filed on: 24th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 24, 2014: 1.00 GBP
|
capital |
|
AD01 |
New registered office address 20 Morrison Road Darfield Barnsley South Yorkshire S73 9ED. Change occurred on September 24, 2014. Company's previous address: 20 Morrison Road Darfield Barnsley South Yorkshire S73 9ED England.
filed on: 24th, September 2014
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 20 Morrison Road Darfield Barnsley South Yorkshire S73 9ED. Change occurred on September 24, 2014. Company's previous address: Hazel House 1-3 Lancelot Road Wembley Middlesex HA0 2AL United Kingdom.
filed on: 24th, September 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2013
|
incorporation |
|