(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 12, 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 12, 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 12, 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Station Hotel Aldwarke Road Parkgate Rotherham S62 6BU. Change occurred on December 12, 2023. Company's previous address: 8 Castlegate Tickhill Doncaster DN11 9QU England.
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On December 12, 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 12, 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 12, 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 11, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 11, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 11, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 11, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 11, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 11, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 16, 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 16, 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 12th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 11, 2017
filed on: 19th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2016
| incorporation
|
Free Download
|