(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 139 Furlong Road Bolton-upon-Dearne Rotherham S63 8HD England on 2023/09/13 to 128 City Road London EC1V 2NX
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/30
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/06/30
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/07/28
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/07/28 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/07/29
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/06/30
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/01/31
filed on: 29th, September 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2020/01/31
filed on: 8th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/30
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/04/18
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2020/03/01
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/03/01.
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/03/01
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 73 Wakefield Road Hipperholme Halifax HX3 8AU United Kingdom on 2020/03/05 to 139 Furlong Road Bolton-upon-Dearne Rotherham S63 8HD
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/04/30
filed on: 23rd, August 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/04/18
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, April 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/04/19
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|