(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, August 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 10th July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 30th June 2021
filed on: 9th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 30th June 2021
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 10th July 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 11th December 2018 director's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 11th December 2018 director's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Apostle Close Balby Doncaster DN4 9JQ. Change occurred on Wednesday 12th December 2018. Company's previous address: 15 Warren Close Warmsworth Doncaster DN4 9PY England.
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 30th June 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 14th August 2014.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 30th June 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 30th June 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 30th June 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Monday 4th June 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Warren Close Warmsworth Doncaster DN4 9PY. Change occurred on Monday 4th June 2018. Company's previous address: 8 Egremont Court Maltby Rotherham S66 8RT.
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 4th June 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 10th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 10th July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th July 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th July 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 5th August 2014
capital
|
|
(NEWINC) Company registration
filed on: 10th, July 2013
| incorporation
|
Free Download
(26 pages)
|