GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, March 2023
| dissolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th March 2023.
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th March 2023
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 15th March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 19th July 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11-13 Birley Moor Crescent Sheffield S12 3AS England to 9 Cedar Walk Campsall Doncaster DN6 9BZ on Wednesday 9th March 2022
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 19th July 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 19th July 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 19th July 2019
filed on: 8th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 19th July 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Advantage Business Centre Great Ancoats Street Manchester M4 6DE to 11-13 Birley Moor Crescent Sheffield S12 3AS on Saturday 26th May 2018
filed on: 26th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 11th March 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 19th July 2017
filed on: 14th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th March 2017
filed on: 11th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 19th July 2016
filed on: 11th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 1st April 2016 with full list of members
filed on: 3rd, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 3rd April 2016
capital
|
|
AA |
Accounts for a micro company for the period ending on Sunday 19th July 2015
filed on: 28th, March 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 10th April 2014 director's details were changed
filed on: 5th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 1st April 2015 with full list of members
filed on: 5th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 5th April 2015
capital
|
|
AA |
Accounts for a micro company for the period ending on Saturday 19th July 2014
filed on: 5th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 1st April 2014 with full list of members
filed on: 12th, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Saturday 12th April 2014 from 9 Cedar Walk Campsall Doncaster South Yorkshire DN6 9BZ England
filed on: 12th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 19th July 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Friday 30th August 2013 from C/O Forum@Ukwelder Ltd Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 1st April 2013 with full list of members
filed on: 1st, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 19th July 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Monday 30th April 2012 to Thursday 19th July 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 1st April 2012 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 20th July 2011.
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th July 2011.
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th July 2011
filed on: 20th, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 20th July 2011
filed on: 20th, July 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 4th April 2011 from 9 Cedar Walk Campsall Doncaster DN6 9BZ England
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, April 2011
| incorporation
|
Free Download
(21 pages)
|