(AD01) New registered office address Manor Farm Styrrup Road Oldcotes Worksop S81 8JB. Change occurred on March 5, 2024. Company's previous address: Barber Harrison & Platt 2 Rutland Park Sheffield S10 2PD United Kingdom.
filed on: 5th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 15, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control January 1, 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 15, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 15, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 15, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 15, 2019
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 15, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 31, 2018 to August 31, 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 10, 2018
filed on: 10th, March 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 28, 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 28, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2017
| incorporation
|
Free Download
(42 pages)
|