(AP01) New director was appointed on 2023-10-02
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-08-20
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 27th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-08-20
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 23rd, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-08-20
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 15th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-06-14
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-08-20
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-26
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-26
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2019-01-15
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Axholme House North Street Crowle DN17 4NB United Kingdom to Balmforth Service Ltd Northfield Road Rotherham S60 1RR on 2019-01-15
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-26
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2017-11-28
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(AP04) On 2017-11-16 - new secretary appointed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-09-30
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-05-05
filed on: 5th, May 2017
| resolution
|
Free Download
(3 pages)
|
(AP04) On 2017-05-03 - new secretary appointed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to Axholme House North Street Crowle DN17 4NB on 2017-05-04
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-26
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 51 High Street Crowle Scunthorpe Lincolnshire DN17 4LB to 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 2016-04-01
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-11-26 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-11-19
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-11-19
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed sds rotherham LTDcertificate issued on 24/11/15
filed on: 24th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|