GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 16th, November 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 29th April 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 19th, February 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 22nd April 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 22nd April 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 22nd April 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 22nd, June 2020
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 5th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Saturday 9th March 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 29th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 15th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 17000 43 Bedford Street London WC2E 9HA. Change occurred on Friday 11th May 2018. Company's previous address: Suite 17000 Bedford Street London WC2E 9HA England.
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 15th September 2017
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 26th April 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 15th September 2017
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 15th September 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 15th September 2017.
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th September 2017
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 17000 Bedford Street London WC2E 9HA. Change occurred on Friday 15th September 2017. Company's previous address: 311 Shoreham Street Sheffield S2 4FA England.
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 311 Shoreham Street Sheffield S2 4FA. Change occurred on Thursday 7th September 2017. Company's previous address: Office 5, Nipsend Triangle Burton Road Sheffield S3 8BW England.
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd June 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 23rd June 2016
capital
|
|
AD01 |
New registered office address Office 5, Nipsend Triangle Burton Road Sheffield S3 8BW. Change occurred on Thursday 23rd June 2016. Company's previous address: Velocity Tower St. Marys Gate Sheffield S1 4LR.
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st July 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd June 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 31st July 2015.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Velocity Tower St. Marys Gate Sheffield S1 4LR. Change occurred on Tuesday 23rd December 2014. Company's previous address: 311 Shoreham Street Sheffield South Yorkshire S2 4FA.
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd June 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 31st July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd June 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd June 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 1st, August 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th August 2011.
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 18th August 2011
filed on: 18th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd June 2011
filed on: 2nd, June 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 2nd December 2010 from 1-3 Floor 124 Baker Street London W1U 6TY England
filed on: 2nd, December 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 29th April 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, April 2010
| incorporation
|
Free Download
(44 pages)
|