GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Sun, 31st Jan 2021 - the day director's appointment was terminated
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 7th Feb 2021
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Feb 2019
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Feb 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 26th Mar 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 26th Mar 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Nov 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092967720001, created on Mon, 11th Sep 2017
filed on: 30th, September 2017
| mortgage
|
Free Download
|
AD01 |
Address change date: Sun, 26th Mar 2017. New Address: 21 Robert Road Sheffield S8 7TL. Previous address: 17 Lowedges Close Sheffield S8 7JR
filed on: 26th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Nov 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Nov 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st Dec 2015: 10.00 GBP
capital
|
|
AP01 |
On Mon, 10th Nov 2014 new director was appointed.
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 5th Nov 2014: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|