(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 26, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 26, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Linkswood Road Dalton Rotherham South Yorkshire S65 3HJ England to 26 Alldred Crescent Swinton Mexborough S64 8SF on September 16, 2021
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 26, 2021
filed on: 3rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from February 28, 2021 to March 31, 2021
filed on: 3rd, April 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 1, 2020
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On June 10, 2020 director's details were changed
filed on: 13th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 10, 2020 new director was appointed.
filed on: 13th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 8th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 26, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 2, 2019
filed on: 8th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 2, 2019
filed on: 8th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 2, 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Queen Avenue Rotherham S66 7HW United Kingdom to 7 Linkswood Road Dalton Rotherham South Yorkshire S65 3HJ on September 2, 2019
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Queen Avenue Maltby Rotherham South Yorkshire S66 7HW United Kingdom to 3 Queen Avenue Rotherham S66 7HW on March 13, 2019
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 26, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35 Bluebell Avenure London E12 6UJ United Kingdom to 3 Queen Avenue Maltby Rotherham South Yorkshire S66 7HW on March 7, 2019
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2018
| incorporation
|
Free Download
(27 pages)
|