GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, June 2022
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, June 2022
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 1st November 2021
filed on: 17th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st November 2021.
filed on: 17th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st November 2021
filed on: 17th, May 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th April 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 9th, July 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th June 2018 to Saturday 31st March 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 21st August 2018
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 5th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st August 2017
filed on: 24th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st August 2016
filed on: 25th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 24th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 21st August 2015 with full list of members
filed on: 27th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 16th, June 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincolnshire DN31 3ER to 4-6 Main Street Sprotbrough Doncaster South Yorkshire DN5 7RF on Thursday 2nd April 2015
filed on: 2nd, April 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 5th November 2014 director's details were changed
filed on: 11th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 21st August 2014 with full list of members
filed on: 11th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Tuesday 11th November 2014
|
capital |
|
CH01 |
On Wednesday 5th November 2014 director's details were changed
filed on: 11th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 24th, March 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 21st August 2013 with full list of members
filed on: 17th, September 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Tuesday 17th September 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, March 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 21st August 2012 with full list of members
filed on: 21st, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 8th, March 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 21st August 2011 with full list of members
filed on: 14th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 14th, January 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 21st August 2010 with full list of members
filed on: 22nd, September 2010
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return made up to Monday 7th September 2009
filed on: 7th, September 2009
|
annual return |
Free Download
(4 pages)
|
88(2) |
Alloted 97 shares from Thursday 11th June 2009 to Thursday 11th June 2009. Value of each share 1 gbp, total number of shares: 99.
filed on: 23rd, July 2009
|
capital |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 16th, July 2009
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/2009 to 30/06/2009
filed on: 6th, July 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 06/07/2009 from 6A station road eckington sheffield S21 4FX
filed on: 6th, July 2009
|
address |
Free Download
(1 page)
|
288a |
On Monday 6th July 2009 Director appointed
filed on: 6th, July 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 6th July 2009 Director appointed
filed on: 6th, July 2009
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, May 2009
|
gazette |
Free Download
(1 page)
|
288b |
On Tuesday 26th August 2008 Appointment terminated director
filed on: 26th, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 26th August 2008 Appointment terminated secretary
filed on: 26th, August 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, August 2008
|
incorporation |
Free Download
(6 pages)
|