(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, November 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 11th, November 2023
| incorporation
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Oct 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Oct 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Jan 2019
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 1st Nov 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Nov 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Nov 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 11th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 11th May 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Dec 2015
filed on: 8th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 17th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 8th Dec 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Dec 2013
filed on: 8th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 8th Apr 2014: 3.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 23rd, August 2013
| accounts
|
Free Download
(15 pages)
|
(AA01) Extension of accounting period to Fri, 31st May 2013 from Mon, 31st Dec 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 19th Feb 2013. Old Address: 507 Herringthorpe Valley Road Rotherham South Yorkshire S60 4LD United Kingdom
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Dec 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 25th, May 2012
| resolution
|
Free Download
(13 pages)
|
(SH01) Capital declared on Tue, 22nd May 2012: 3.00 GBP
filed on: 25th, May 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On Mon, 16th Jan 2012 new director was appointed.
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Jan 2012 new director was appointed.
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2011
| incorporation
|
Free Download
(7 pages)
|