(AD01) New registered office address 131a Middleton Boulevard Nottingham NG8 1FW. Change occurred on May 5, 2025. Company's previous address: 31 Effingham Street Rotherham S65 1AL England.
filed on: 5th, May 2025
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 31 Effingham Street Rotherham S65 1AL. Change occurred on May 5, 2025. Company's previous address: Brows Kiosk Stadium Way Parkgate Shopping Park Rotherham S60 1TG England.
filed on: 5th, May 2025
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 29, 2024
filed on: 4th, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2024
filed on: 4th, July 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 31st, May 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Brows Kiosk Stadium Way Parkgate Shopping Park Rotherham S60 1TG. Change occurred on January 17, 2024. Company's previous address: 131a Middleton Boulevard Nottingham NG8 1FW England.
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 15, 2023
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 15, 2023
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 15, 2023
filed on: 29th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 15, 2023 new director was appointed.
filed on: 29th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 29, 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 28, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 28, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 26, 2021
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On May 26, 2021 new director was appointed.
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 26, 2021
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 26, 2021
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 28, 2021
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 24, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 131a Middleton Boulevard Nottingham NG8 1FW. Change occurred on April 25, 2021. Company's previous address: 34 34 Queensway Airedale Shopping Centre Keighley BD21 3QQ England.
filed on: 25th, April 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 20, 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 20, 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 24, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 23, 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 20, 2020 new director was appointed.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 7, 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 7, 2020
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 7, 2020 new director was appointed.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 7, 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on May 21, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|