AD01 |
Change of registered address from 61a Blagden Street Sheffield South Yorkshire S2 5QS on 2nd June 2023 to 14 Derby Road Stapleford Nottingham NG9 7AA
filed on: 2nd, June 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 26th July 2021 to 25th July 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st May 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st June 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2022
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st June 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 26th July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 30th September 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2021
filed on: 20th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 20th June 2021
filed on: 20th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 21st May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 27th July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th July 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th July 2017
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th July 2017 to 29th July 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd July 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th April 2017
filed on: 19th, April 2017
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 4th January 2017 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd July 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th August 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd July 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd July 2013
filed on: 19th, October 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 3rd, July 2012
| incorporation
|
Free Download
(23 pages)
|