GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 27th Nov 2022
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 131 Firth Park Crescent Sheffield S5 6HD England on Fri, 31st Mar 2023 to 151 Upwell Street Sheffield S4 8AN
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 31st Mar 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 24th, October 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 22nd, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Nov 2021
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 13th Mar 2021
filed on: 13th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 13th Mar 2021 new director was appointed.
filed on: 13th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 13th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Nov 2020
filed on: 13th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 131 Firth Park Crescent Mr Csaba Janos Zsakai Sheffield S5 6HD England on Sat, 13th Mar 2021 to 131 Firth Park Crescent Sheffield S5 6HD
filed on: 13th, March 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 21st May 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 370 Lathbury Road Manchester M40 8NS United Kingdom on Fri, 22nd May 2020 to 131 Firth Park Crescent Mr Csaba Janos Zsakai Sheffield S5 6HD
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2018
| incorporation
|
Free Download
|
SH01 |
Capital declared on Wed, 28th Nov 2018: 1.00 GBP
capital
|
|