(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 10th Sep 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Wed, 7th Dec 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Wed, 7th Dec 2022 - the day secretary's appointment was terminated
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 7th Dec 2022 - the day director's appointment was terminated
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Dec 2022 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 10th Sep 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Sep 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Sep 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Sep 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Sep 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 24th, March 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Mon, 12th Mar 2018. New Address: 2 Western Street Barnsley South Yorkshire S70 2BP. Previous address: 42 Huddersfield Road Barnsley South Yorkshire S75 1DW England
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 10th Sep 2017
filed on: 23rd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Sep 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 29th Oct 2015. New Address: 42 Huddersfield Road Barnsley South Yorkshire S75 1DW. Previous address: The Warehouse Suite 4 12 Ravensbury Terrace London SW18 4RL
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 10th Sep 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 29th Sep 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 10th Sep 2014 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Wed, 30th Apr 2014. Old Address: 8 Earlsfield House, Swaffield Road Earlsfield London SW18 3AH
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 10th Sep 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 30th Oct 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 10th Sep 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 10th Sep 2011 with full list of members
filed on: 11th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 13th, May 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 10th Sep 2010 director's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 10th Sep 2010 with full list of members
filed on: 10th, September 2010
| annual return
|
Free Download
(3 pages)
|
(AP01) On Thu, 15th Oct 2009 new director was appointed.
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 15th Oct 2009 new director was appointed.
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Thu, 15th Oct 2009
filed on: 15th, October 2009
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 8th Oct 2009: 100.00 GBP
filed on: 15th, October 2009
| capital
|
Free Download
(2 pages)
|
(288b) On Mon, 14th Sep 2009 Appointment terminated director
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 11th Sep 2009 Appointment terminated secretary
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, September 2009
| incorporation
|
Free Download
(14 pages)
|