GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, August 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 29th, July 2021
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-31
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Moor Park House Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL to 7 Windsor Road Thorpe Hesley Rotherham S61 2QS on 2021-04-07
filed on: 7th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 30th, July 2020
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-01-13
filed on: 13th, January 2020
|
resolution |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2019-08-31 to 2019-10-31
filed on: 10th, January 2020
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-09-15
filed on: 31st, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-09-15
filed on: 31st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-10-31
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-06
filed on: 25th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-06
filed on: 21st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 19th, March 2018
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017-09-05
filed on: 5th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-06
filed on: 5th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2017-09-05
filed on: 5th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-08-06
filed on: 22nd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-03-22
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 25th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-08-06 with full list of members
filed on: 26th, September 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015-07-31 director's details were changed
filed on: 26th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-07-31 director's details were changed
filed on: 26th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ to Moor Park House Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL on 2015-08-14
filed on: 14th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 17th, April 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-08-06 with full list of members
filed on: 8th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-08: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 6th, August 2013
|
incorporation |
|