(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Jul 2023
filed on: 2nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Jul 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Jul 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2020
filed on: 23rd, August 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 1st Jan 2018
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 1st Jan 2018
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On Mon, 1st Jan 2018, company appointed a new person to the position of a secretary
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Jul 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 8th, September 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
|
(TM01) Director's appointment terminated on Mon, 1st Jan 2018
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 29th Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 1st Sep 2017 new director was appointed.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Aug 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Carwood House, 344, Carrwood House Residential Hom Grimesthorpe Road Sheffield S4 7EW United Kingdom on Mon, 27th Nov 2017 to 3 Plumpton Terrace Westgate End Wakefield West Yorkshire WF2 9RB
filed on: 27th, November 2017
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2016
| incorporation
|
Free Download
(30 pages)
|