GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, February 2024
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 24th October 2023 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th October 2023 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 29th August 2017
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 5th November 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 5th November 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1B Midland Place Midland Way Barlborough Links Chesterfield S43 4FR on 11th November 2021 to Units 9 & 10 Kingfisher Way Dinnington Sheffield South Yorkshire S25 3AF
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th November 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th November 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 5th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 12th November 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 29th August 2017
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th August 2017
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 12th November 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th November 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th November 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st December 2014
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th November 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 21st October 2014
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st July 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th July 2013: 100 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 1B Midland Place Midland Way Barlborough Links Chesterfield Derbyshire S43 4FR England on 25th July 2012
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1C Midland Place, Barlborough Links Midland Way, Barlborough Chesterfield S43 4FR on 25th July 2012
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2010
filed on: 26th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st July 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/07/2010 to 31/12/2009
filed on: 6th, July 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, July 2009
| incorporation
|
Free Download
(18 pages)
|