(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-05-24
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2022-07-29 to 2022-07-28
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2021-07-30 to 2021-07-29
filed on: 22nd, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-05-24
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-06-02
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2020-07-31 to 2020-07-30
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-11-01
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-11-01
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-11-01 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2020-01-10
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-01-10
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-06-02
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-01-10
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-02
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-06-02
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1-3 Church Street Barnsley S70 2AB. Change occurred on 2017-11-28. Company's previous address: 18 Eldon Street Barnsley South Yorkshire S70 2JB.
filed on: 28th, November 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-02
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-02
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-02: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-16
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-16: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2015-06-16
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-28
filed on: 30th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 20th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-28
filed on: 5th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Mclintocks House Summer Lane Barnsley South Yorkshire S70 2NZ England on 2013-08-05
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 19th, April 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2012-09-11
filed on: 11th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-28
filed on: 11th, September 2012
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 6th, August 2012
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-28
filed on: 24th, October 2011
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed 4SALE2U LIMITEDcertificate issued on 21/07/11
filed on: 21st, July 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2011-06-13
change of name
|
|
(CONNOT) Change of name notice
filed on: 21st, July 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, July 2010
| incorporation
|
Free Download
(24 pages)
|