GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 7th Jan 2023
filed on: 15th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jan 2022
filed on: 27th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 15th, November 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 Lock Avenue Worsbrough Barnsley S70 6SS England on Thu, 1st Jul 2021 to Unit C Blacker Road Staincross Barnsley S75 6BP
filed on: 1st, July 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 20th Apr 2021
filed on: 20th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Apr 2021
filed on: 7th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 7th Apr 2021
filed on: 7th, April 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 19th Mar 2021 director's details were changed
filed on: 19th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16a Dawcroft Avenue Worsbrough Barnsley S70 5BN England on Fri, 19th Mar 2021 to 10 Lock Avenue Worsbrough Barnsley S70 6SS
filed on: 19th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Lock Avenue Ward Green Barnsley South Yorkshire S70 6SS England on Fri, 19th Mar 2021 to 16a Dawcroft Avenue Worsbrough Barnsley S70 5BN
filed on: 19th, March 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 18th Mar 2021 new director was appointed.
filed on: 18th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jan 2021
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 19th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jan 2020
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 7th, October 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jan 2019
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jan 2018
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 18th Jan 2018 director's details were changed
filed on: 18th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 50 Oaks Farm Drive Darton Barnsley South Yorkshire S75 5BZ on Tue, 3rd Oct 2017 to 10 Lock Avenue Ward Green Barnsley South Yorkshire S70 6SS
filed on: 3rd, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 21st Apr 2017 director's details were changed
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Jan 2017
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Jan 2016
filed on: 22nd, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2016
filed on: 25th, February 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jan 2015
filed on: 31st, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Jan 2015
filed on: 20th, January 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2014
|
incorporation |
Free Download
(7 pages)
|