(AA01) Previous accounting period shortened from April 28, 2023 to April 27, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 7, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 29, 2022 to April 28, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 7, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from April 30, 2021 to April 29, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on April 10, 2021: 11.00 GBP
filed on: 4th, October 2021
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On July 23, 2021 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 7, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 28 Oak Lea Avenue Wath-upon-Dearne Rotherham S63 6LU England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on July 23, 2021
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 7, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control April 1, 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 7, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 21, 2018 new director was appointed.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, October 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, October 2018
| resolution
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates April 7, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 7, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 28 28 Oak Lea Avenue Wath-upon-Dearne Rotherham S63 6LU United Kingdom to 28 Oak Lea Avenue Wath-upon-Dearne Rotherham S63 6LU on July 11, 2017
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 7, 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2015
| incorporation
|
Free Download
(7 pages)
|