GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, May 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, April 2020
| dissolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on Tuesday 10th March 2020
filed on: 10th, March 2020
| address
|
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 19th, December 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 19th, December 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 19th, December 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th May 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Monday 8th July 2019 - new secretary appointed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 17th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 17th May 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 21st May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 17th May 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Friday 31st May 2013 to Wednesday 31st July 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 17th May 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 8th January 2013 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th January 2013 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 6th, September 2012
| mortgage
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Thursday 17th May 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 17th May 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, September 2010
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, June 2010
| mortgage
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Thursday 10th June 2010
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd June 2010.
filed on: 2nd, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 2nd June 2010.
filed on: 2nd, June 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, May 2010
| incorporation
|
Free Download
(34 pages)
|