GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 30th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-15
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 20th, March 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-04-19
filed on: 20th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-04-19
filed on: 19th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-05
filed on: 19th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 17th, October 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-18
filed on: 18th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-15
filed on: 17th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-17
filed on: 17th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-05
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 28th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-05
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 27th, November 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-04-05
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-02-29
filed on: 2nd, December 2016
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Office 3, Wath Trinity Community Hall Chapel Street Wath-upon-Dearne Rotherham South Yorkshire S63 7RF to 19 Buckleigh Road Buckleigh Road Wath-upon-Dearne Rotherham S63 7JB on 2016-11-29
filed on: 29th, November 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-23, no shareholders list
filed on: 7th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2015-02-28
filed on: 23rd, July 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2015-03-23, no shareholders list
filed on: 22nd, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2014-02-28
filed on: 2nd, June 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2014-03-23, no shareholders list
filed on: 27th, March 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2013-10-10
filed on: 27th, March 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Office 2 Wath Trinity Community Hall Chapel Street Wath-upon-Dearne Rotherham South Yorkshire S63 7RF England on 2014-03-27
filed on: 27th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-02-28
filed on: 26th, July 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2013-03-23, no shareholders list
filed on: 10th, April 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2013-04-08 director's details were changed
filed on: 9th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-10-22
filed on: 22nd, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2012-02-29
filed on: 8th, June 2012
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from C/O Office 2 Wath Trinity Community Hall Church Street Wath-upon-Dearne Rotherham South Yorkshire S63 7RF England on 2012-05-09
filed on: 9th, May 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-04-18
filed on: 20th, April 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-03-23, no shareholders list
filed on: 20th, April 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2012-04-18
filed on: 20th, April 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-04-18
filed on: 18th, April 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-04-08
filed on: 18th, April 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-04-18
filed on: 18th, April 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 133 Barnsley Road Wombwell Barnsley South Yorkshire S73 8HH on 2012-03-07
filed on: 7th, March 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-02-23
filed on: 14th, November 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-02-28
filed on: 4th, November 2011
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2011-04-04
filed on: 4th, April 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-03-23, no shareholders list
filed on: 24th, March 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2011-03-23 director's details were changed
filed on: 23rd, March 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2010
|
incorporation |
Free Download
(34 pages)
|