PSC07 |
Cessation of a person with significant control Wednesday 31st March 2021
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 31st March 2021
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 13th January 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th January 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Grand View High Lane Ridgeway Sheffield S12 3XF. Change occurred on Monday 30th July 2018. Company's previous address: C/O Bucknell Whitehouse Limited the Master House 92a Arundel Street Sheffield S1 4RE.
filed on: 30th, July 2018
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 30th, July 2018
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th January 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 13th January 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th January 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th January 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th February 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 10th, February 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Bucknell Whitehouse Limited the Master House 92a Arundel Street Sheffield S1 4RE. Change occurred on Tuesday 10th February 2015. Company's previous address: 92a the Masters House Arundel Street Sheffield S1 4RE England.
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 7th November 2014 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 7th November 2014 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 92a the Masters House Arundel Street Sheffield S1 4RE. Change occurred on Wednesday 10th December 2014. Company's previous address: Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England.
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, January 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 13th January 2014
capital
|
|