(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 26th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th June 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th June 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 6th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th June 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 29th February 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 7th February 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 7th February 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 29th June 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, July 2020
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, July 2020
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 12th February 2020.
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 29th June 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 26th August 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 26th August 2019.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 27th February 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Wednesday 28th February 2018 to Tuesday 27th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, November 2018
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, October 2018
| resolution
|
Free Download
(1 page)
|
(SH01) 10000.00 GBP is the capital in company's statement on Wednesday 1st August 2018
filed on: 14th, August 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 29th June 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 29th June 2016
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 4th June 2018.
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 4th June 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 6th March 2018.
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 6th March 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C/O the Chartwell Partnership Ltd, 47 Bury New Road Prestwich Manchester M25 9JY. Change occurred on Monday 20th November 2017. Company's previous address: Dept 757E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA.
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 29th June 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 29th February 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th June 2016
filed on: 5th, June 2017
| annual return
|
Free Download
(19 pages)
|
(RT01) Administrative restoration application
filed on: 5th, June 2017
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th February 2015
filed on: 5th, June 2017
| annual return
|
Free Download
(19 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 5th, June 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 10th March 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 10th March 2016.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 29th June 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 29th June 2015
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2015
| gazette
|
Free Download
|
(AD01) New registered office address Dept 757E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA. Change occurred on Wednesday 11th March 2015. Company's previous address: Dept 757 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom.
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 19th September 2014
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 19th September 2014.
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 5th March 2014
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 5th March 2014.
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, February 2014
| incorporation
|
Free Download
(7 pages)
|