(CS01) Confirmation statement with no updates 23rd February 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 28th February 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 23rd February 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 14th March 2016 to 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Petre House Petre Street Sheffield S4 8LJ on 5th March 2015 to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd April 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 38 Oxford Street Clifton Rotherham South Yorkshire S65 2DR United Kingdom on 3rd April 2013
filed on: 3rd, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2011
filed on: 14th, September 2011
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 23rd February 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 23rd, February 2009
| incorporation
|
Free Download
(13 pages)
|