(AA) Micro company accounts made up to 2022-08-31
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-05-22
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022-12-13
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-28
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 24th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-05-28
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-08-14
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 20th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-08-14
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 22nd, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-08-14
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 29th, May 2018
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2016-08-31
filed on: 4th, January 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-09-12
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-08-21
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-08-21
filed on: 3rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 10th, August 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-21
filed on: 10th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-21
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-28: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 20th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Thornbank House 38 Moorgate Road Rotherham South Yorkshire S60 2AW England on 2014-04-07
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed observetis LTDcertificate issued on 07/04/14
filed on: 7th, April 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2014-04-07
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-21
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-09-20: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 8 Upper Rye Close Rotherham South Yorkshire S60 4DD United Kingdom on 2013-04-02
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, August 2012
| incorporation
|
Free Download
(7 pages)
|