GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-21
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-21
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-21
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016-06-30
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 10th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-21
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 30th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-21
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Brown Mcleod Limited 51 Clarkegrove Road Broomhill Sheffield South Yorkshire S10 2NH to 909 Abbeydale Road Sheffield S7 2BJ on 2019-05-01
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 30th, January 2019
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, July 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2018-04-21
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-04-21
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-04-21 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-07: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 30th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-04-21 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-04-21 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-05: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-04-21 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-04-21 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-04-15 director's details were changed
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Saba Services Sorby House 42 Spital Hill Sheffield South Yorkshire S4 7LG on 2012-01-26
filed on: 26th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-04-21 with full list of members
filed on: 30th, September 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-09-29 director's details were changed
filed on: 30th, September 2011
| officers
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2010-04-30
filed on: 27th, July 2011
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2010-03-21 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-04-21 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2009-04-30
filed on: 19th, April 2010
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 26 St. Michaels Road Northampton Northamptonshire NN1 3JU on 2010-04-13
filed on: 13th, April 2010
| address
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-07-27
filed on: 27th, July 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 09/07/2009 from wanderlust fishmarket bradshaw street northampton NN1 2HL england
filed on: 9th, July 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, April 2008
| incorporation
|
Free Download
(18 pages)
|