(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 8, 2023
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 105 Redbrook Road Barnsley South Yorkshire S75 2RG. Change occurred on March 19, 2024. Company's previous address: 5-7 Burlington Arcade Barnsley S70 1SZ England.
filed on: 19th, March 2024
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 8, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 8, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 5-7 Burlington Arcade Barnsley S70 1SZ. Change occurred on December 8, 2021. Company's previous address: 7 Burlington Arcade Barnsley S70 1SZ England.
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 17, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to March 27, 2020 (was March 31, 2020).
filed on: 8th, December 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Burlington Arcade Barnsley S70 1SZ. Change occurred on June 17, 2020. Company's previous address: 6 Churcroft Redbrook Barnsley South Yorkshire S75 1HE England.
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 17, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Churcroft Redbrook Barnsley South Yorkshire S75 1HE. Change occurred on March 25, 2020. Company's previous address: Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW.
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 28, 2019 to March 27, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 16, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On February 4, 2019 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 4, 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 4, 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 4, 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 29, 2018 to March 28, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 16, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from March 30, 2017 to March 29, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 16, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 16, 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 18, 2015: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 20, 2013: 1.00 GBP
capital
|
|
(AP01) On January 15, 2013 new director was appointed.
filed on: 15th, January 2013
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 15th, January 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 15, 2013. Old Address: Marland House 13 Hudderfiedl Road Barneley S Yorks S70 2LW United Kingdom
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 19, 2012
filed on: 19th, November 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2012
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|