(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 12th Dec 2023. New Address: PO Box 10946885 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS. Previous address: Studio 3 Earl Street Rugby CV21 3SS England
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 15th Nov 2023. New Address: Studio 3 Earl Street Rugby CV21 3SS. Previous address: 69/71 Lichfield Road Wolverhampton WV11 1TW England
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
(TM01) Sun, 1st Oct 2023 - the day director's appointment was terminated
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 1st Oct 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Oct 2023 new director was appointed.
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 20th Sep 2023. New Address: 69/71 Lichfield Road Wolverhampton WV11 1TW. Previous address: 1 Bawtry Gate Gnr Group Bawtry Gate Sheffield S9 1UD England
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 14th Aug 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(7 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 30th, June 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, June 2023
| dissolution
|
Free Download
(1 page)
|
(TM01) Mon, 10th Apr 2023 - the day director's appointment was terminated
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 24th Jan 2023 new director was appointed.
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Nov 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Wed, 6th Jul 2022. New Address: 1 Bawtry Gate Gnr Group Bawtry Gate Sheffield S9 1UD. Previous address: Action House Coleman Street Parkgate Rotherham S62 6EL England
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 18th Jan 2022. New Address: Action House Coleman Street Parkgate Rotherham S62 6EL. Previous address: 52-54 Century Business Park Manvers Rotherham S63 5DA England
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 12th Nov 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 16th Nov 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 16th Nov 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 109468850001, created on Mon, 7th Jun 2021
filed on: 11th, June 2021
| mortgage
|
Free Download
(23 pages)
|
(AD01) Address change date: Tue, 18th May 2021. New Address: 52-54 Century Business Park Manvers Rotherham S63 5DA. Previous address: 39/43 Bridge Street Swinton Mexborough S64 8AP England
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 13th Jan 2021
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Jan 2021 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jan 2021
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Nov 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 3rd Jun 2020. New Address: 39/43 Bridge Street Swinton Mexborough S64 8AP. Previous address: Clever Accountants Limited Brookfield Court Selby Road Leeds LS25 1NB
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 9th Jan 2020
filed on: 9th, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Tue, 12th Nov 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 8th Nov 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Sep 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 15th Apr 2019. New Address: Clever Accountants Limited Brookfield Court Selby Road Leeds LS25 1NB. Previous address: Mansion House Manchester Road Altrincham Cheshire WA14 4RW England
filed on: 15th, April 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Sep 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2017
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Tue, 5th Sep 2017: 1.00 GBP
capital
|
|