AD01 |
Change of registered address from 196 Bawtry Road Wickersley Rotherham S66 1AA England on 29th September 2022 to Atlantic Business Centre Atlantic Street Altrincham Greater Manchester WA14 5NQ
filed on: 29th, September 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th September 2021
filed on: 24th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th September 2020
filed on: 14th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 3rd, June 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 960 Gleadless Road Sheffield S12 2LL on 13th January 2020 to 196 Bawtry Road Wickersley Rotherham S66 1AA
filed on: 13th, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st May 2019
filed on: 16th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th September 2019
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th January 2019
filed on: 28th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th November 2018
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 29th November 2018
filed on: 29th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th November 2018
filed on: 29th, November 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th November 2018
filed on: 29th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 96 Gleadless Road Sheffield S12 2LL United Kingdom on 31st October 2018 to 960 Gleadless Road Sheffield S12 2LL
filed on: 31st, October 2018
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, September 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 14th September 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|