(CH01) On 18th January 2024 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th January 2024 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 38 Lunn Road Cudworth Barnsley S72 8DW England on 18th January 2024 to 6 C/O L Green & Co Unit 6 Jupiter Business Park Doncaster South Yorkshire DN5 9TJ
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, June 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, May 2023
| dissolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 24th February 2021
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 24th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd October 2019
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st November 2017: 2.00 GBP
filed on: 23rd, September 2019
| capital
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd October 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, October 2017
| incorporation
|
Free Download
(27 pages)
|