(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 13 Northbrook Road Ilford IG1 3BP England on Thu, 9th Sep 2021 to 4, Charles Road Charles Road Arleston Telford TF1 2LH
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 7th Sep 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 7th Sep 2021 new director was appointed.
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 7th Sep 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 7th Sep 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Sep 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 37 Long Meadows Bramley Rotherham S66 1UL on Mon, 10th May 2021 to 13 Northbrook Road Ilford IG1 3BP
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 10th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 4th May 2021
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 4th May 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 4th May 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 4th May 2021 new director was appointed.
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Aug 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Aug 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from No 1 Loganberry Close Sunnyside Rotherham S66 3SH England on Tue, 21st May 2019 to 37 Long Meadows Bramley Rotherham S66 1UL
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Aug 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Aug 2017
filed on: 27th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sun, 27th Aug 2017
filed on: 27th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 12, 81 Old Church Road Chingford London E4 6st United Kingdom on Sun, 27th Aug 2017 to No 1 Loganberry Close Sunnyside Rotherham S66 3SH
filed on: 27th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 15th Apr 2017
filed on: 26th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 10th Apr 2017 new director was appointed.
filed on: 26th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Apr 2017
filed on: 26th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 26th Aug 2017
filed on: 26th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 26th Aug 2017
filed on: 26th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 31st Mar 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2016
| incorporation
|
Free Download
(7 pages)
|