AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd November 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd November 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 2nd November 2018
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Beighton Business Centre 52a High Street Beighton Sheffield South Yorkshire S20 1ED. Change occurred on Tuesday 25th September 2018. Company's previous address: Unit 12, Bailey Drive Norwood Industrial Estate Sheffield S21 2JF England.
filed on: 25th, September 2018
| address
|
Free Download
|
CS01 |
Confirmation statement with no updates Thursday 2nd November 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 13th, December 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 2nd November 2016
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 12, Bailey Drive Norwood Industrial Estate Sheffield S21 2JF. Change occurred on Monday 29th February 2016. Company's previous address: 1075 Thornton Road Bradford West Yorkshire BD8 0PA.
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1075 Thornton Road Bradford West Yorkshire BD8 0PA. Change occurred on Wednesday 13th January 2016. Company's previous address: 4a Kynance Crescent Brinsworth Rotherham South Yorkshire S60 5EW.
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd November 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 13th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 6th, May 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd November 2014
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 2nd March 2015
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd November 2013
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd November 2012
filed on: 17th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 16th January 2013 from 42 the Clocktower Works Road Hollingwood Chesterfield Derbyshire S43 2DE
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd November 2011
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd June 2012
filed on: 22nd, June 2012
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th June 2012.
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th June 2012
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 24th May 2012 from Unit 8 Magnet Business Park High Hazels Road Barlborough Chesterfield Derbyshire S43 4UZ
filed on: 24th, May 2012
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 11th May 2011 from 15 Dyke Vale Road Hackenthorpe Sheffield S12 4ES England
filed on: 11th, May 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, November 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|