AD01 |
Registered office address changed from 30 Watery Street Sheffield South Yorkshire S3 7ES to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on Thursday 22nd June 2023
filed on: 22nd, June 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 15th March 2023
filed on: 8th, April 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 075813100001 satisfaction in full.
filed on: 20th, February 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 28th March 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
7288511.00 GBP is the capital in company's statement on Monday 17th January 2022
filed on: 25th, January 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 25th, January 2022
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 29th June 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Sunday 20th December 2020
filed on: 14th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 28th March 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Monday 29th June 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, September 2020
| resolution
|
Free Download
(2 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Monday 29th June 2020
filed on: 24th, September 2020
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, September 2020
| incorporation
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th March 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 21st January 2020 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 29th June 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th March 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 29th June 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Wednesday 19th June 2019.
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th March 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 27th March 2019.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th June 2018 to Friday 29th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075813100001, created on Thursday 10th January 2019
filed on: 11th, January 2019
| mortgage
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 30 Watery Street Sheffield South Yorkshire S3 7ES on Friday 16th November 2018
filed on: 16th, November 2018
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Friday 30th June 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Tuesday 10th April 2018.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th March 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 26th March 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st August 2017
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st August 2017
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 30th June 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Monday 28th March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 7th July 2015.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 26th June 2015
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 28th March 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Wednesday 25th February 2015
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th February 2015.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 30th June 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Friday 28th March 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting period extended to Sunday 30th June 2013. Originally it was Sunday 31st March 2013
filed on: 20th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 28th March 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 13th March 2013.
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th March 2013.
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th March 2013.
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 26th February 2013 from 101 Wigmore Street London W1U 1QU United Kingdom
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 25th February 2013 director's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th February 2013 director's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Wednesday 28th March 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|