GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th October 2021
filed on: 2nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 19th, October 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 4th November 2019
filed on: 22nd, August 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 11th February 2021. New Address: 87 Lozells St Lozells Birmingham B19 2AP. Previous address: 161 Rotherview Road Canklow Rotherham S60 2UT United Kingdom
filed on: 11th, February 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates 9th October 2020
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 18th August 2020. New Address: 161 Rotherview Road Canklow Rotherham S60 2UT. Previous address: 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN
filed on: 18th, August 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 5th April 2020
filed on: 27th, June 2020
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 4th November 2019
filed on: 30th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th November 2019
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
4th November 2019 - the day director's appointment was terminated
filed on: 15th, January 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 6th November 2019. New Address: 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN. Previous address: 86 Moors Avenue Cheltenham GL51 9ED United Kingdom
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, October 2019
|
incorporation |
Free Download
(10 pages)
|