GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN England to 1 Chapel Lane Totley Sheffield S17 4AL on June 28, 2021
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 30, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 17th, November 2017
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2016
filed on: 17th, November 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates August 30, 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(8 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 30, 2016
filed on: 22nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 14-18 Westbar Green Sheffield S1 2DA to Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN on January 22, 2017
filed on: 22nd, January 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, August 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 30, 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 7, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on August 30, 2014: 1.00 GBP
capital
|
|