Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

14/04/2514 April 2025 Appointment of Miss Beatrice Olukemi Bada as a director on 2025-04-14

View Document

26/01/2526 January 2025 Micro company accounts made up to 2024-06-30

View Document

23/12/2423 December 2024 Termination of appointment of Beatrice Olukemi Bada as a director on 2024-12-23

View Document

23/12/2423 December 2024 Cessation of Beatrice Olukemi Bada as a person with significant control on 2024-12-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

08/09/238 September 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/06/2120 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

17/08/2017 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

10/11/1910 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEATRICE OLUKEMI BADA

View Document

06/08/196 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 127 CAIRNWELL ROAD CHADDERTON OLDHAM OL9 0NF ENGLAND

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/08/1825 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISREAL SEYE ALABI

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MISS BEATRICE OLUKEMI BADA

View Document

16/10/1716 October 2017 CESSATION OF BEATRICE OLUKEMI BADA AS A PSC

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR BEATRICE BADA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 15 BRINSWORTH HALL AVENUE BRINSWORTH ROTHERHAM S60 5EH ENGLAND

View Document

16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/06/1626 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

24/06/1524 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company