(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Jun 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Jun 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 43 Greek Street Mottram House Stockport Cheshire SK3 8AX on Sat, 14th Aug 2021 to 43 Owston Road Dept 1086 Carcroft Doncaster DN6 8DA
filed on: 14th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 14th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Jun 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Jun 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Jun 2018
filed on: 15th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 15th, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 15th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Jun 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Jun 2016
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 19th Jul 2016: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 7th, March 2016
| accounts
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Jun 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 8th Oct 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Dept 189 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on Thu, 8th Oct 2015 to 43 Greek Street Mottram House Stockport Cheshire SK3 8AX
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Dept 189E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on Thu, 8th Oct 2015 to 43 Greek Street Mottram House Stockport Cheshire SK3 8AX
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Jun 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 Alexandra Corniche Hythe Kent CT21 5RW United Kingdom on Wed, 17th Sep 2014 to Dept 189 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 1st Sep 2014
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 14th, October 2013
| accounts
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 30th, July 2013
| restoration
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Jun 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Jun 2012
filed on: 30th, July 2013
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(1 page)
|
(AP04) On Wed, 2nd Nov 2011, company appointed a new person to the position of a secretary
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 2nd Nov 2011
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sat, 30th Jun 2012 to Sat, 31st Dec 2011
filed on: 24th, August 2011
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 24th Jun 2011
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 24th Jun 2011 new director was appointed.
filed on: 24th, June 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2011
| incorporation
|
Free Download
(8 pages)
|