(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, September 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 27th Apr 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Silkstone PO Box 610 Rotherham S63 3HD England on Fri, 4th Dec 2020 to Wath Town Hall Church Street Wath-upon-Dearne Rotherham S63 7RE
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Dec 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Apr 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Apr 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 062296510001, created on Fri, 29th Mar 2019
filed on: 8th, April 2019
| mortgage
|
Free Download
(51 pages)
|
(AD01) Change of registered address from PO Box 610 Silkstone Silkstone PO Box 610 Rotherham S63 3HD England on Thu, 22nd Nov 2018 to Silkstone PO Box 610 Rotherham S63 3HD
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ England on Thu, 22nd Nov 2018 to PO Box 610 Silkstone Silkstone PO Box 610 Rotherham S63 3HD
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Apr 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Apr 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Apr 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 7th Jul 2016: 900.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Unit 7 Enterprise Court Farfield Park Manvers Rotherham South Yorkshire S63 5DB on Wed, 3rd Jun 2015 to Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Apr 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Wed, 31st Dec 2014
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Wed, 31st Dec 2014 from Thu, 31st Jul 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
(AD01) Change of registered address from Unit 2 Century Park Networkcentre Dearne Lane, Manvers Rotherham South Yorkshire S63 5DE United Kingdom on Wed, 23rd Jul 2014 to Unit 7 Enterprise Court Farfield Park Manvers Rotherham South Yorkshire S63 5DB
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Apr 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On Fri, 21st Mar 2014 secretary's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Apr 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Apr 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 18th Jun 2012. Old Address: C/O the Accounting and Bookkeeping Co Ltd Unit 40 Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Apr 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 18th May 2011. Old Address: C/O Making Life Simple Limited Unit 43 Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA United Kingdom
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 1st, May 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 30th Jun 2010. Old Address: Unit 3 Concept Court Manvers Rotherham South Yorkshire S63 5BD
filed on: 30th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th Apr 2010
filed on: 30th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Apr 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 21st Dec 2009
filed on: 21st, December 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/08/2009 from century business centre century park manvers, rotherham south yorkshire S63 5DA
filed on: 3rd, August 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/04/2009 to 31/07/2009
filed on: 3rd, August 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Mon, 3rd Aug 2009 Director appointed
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 18th May 2009 with complete member list
filed on: 18th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 19th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Fri, 8th Aug 2008 with complete member list
filed on: 8th, August 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 31/10/07 from: manor house, high street billingley barnsley south yorkshire S72 0JA
filed on: 31st, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/10/07 from: manor house, high street billingley barnsley south yorkshire S72 0JA
filed on: 31st, October 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2007
| incorporation
|
Free Download
(14 pages)
|