CS01 |
Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jun 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Tue, 30th Jun 2020 - the day director's appointment was terminated
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Nov 2019 new director was appointed.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 10th Sep 2020. New Address: 55-57 Moorgate Street Rotherham South Yorkshire S60 2EY. Previous address: Courtwood House Silver Street Head Sheffield S1 2DD England
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Jun 2018
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Fri, 8th Jun 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Jun 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 11th Jun 2018. New Address: Courtwood House Silver Street Head Sheffield S1 2DD. Previous address: Omnia One Queen Street Sheffield S1 2DU England
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 8th Jun 2018 - the day director's appointment was terminated
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 8th Jun 2018. New Address: Omnia One Queen Street Sheffield S1 2DU. Previous address: 255 Plaistow Road London E15 3EU England
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
TM02 |
Fri, 8th Jun 2018 - the day secretary's appointment was terminated
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 8th Jun 2018 new director was appointed.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Jun 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Tue, 15th Aug 2017 - the day director's appointment was terminated
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 9th, April 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 14th Jul 2016. New Address: 255 Plaistow Road London E15 3EU. Previous address: Unit T16 Leyton Industrial Village Argall Avenue London E10 7QP
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 18th Jun 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 14th Jul 2016: 10.00 GBP
capital
|
|
CH01 |
On Sun, 1st Mar 2015 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 12th May 2016 secretary's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Mar 2016 new director was appointed.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Jun 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 18th Jun 2014 with full list of members
filed on: 16th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 16th Nov 2014: 10.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
On Sat, 12th Jul 2014 new director was appointed.
filed on: 12th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 12th Jul 2014 - the day director's appointment was terminated
filed on: 12th, July 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sat, 12th Jul 2014
filed on: 12th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 17th Oct 2013. Old Address: 99 Kinfauns Road Ilford IG3 9QJ England
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 18th Jun 2013: 10.00 GBP
capital
|
|