GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Jun 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Jun 2019
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 19th, April 2021
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Jun 2020
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 19th, April 2021
| accounts
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Feb 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 28th Feb 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 15th Jul 2018 new director was appointed.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 26th Jul 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sun, 20th May 2018 new director was appointed.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box S4 7LG Sorby House Spital Hill Sheffield South Yorkshire S4 7LG England on Tue, 24th Apr 2018 to Sorby House 42 Spital Hill Sheffield S4 7LG
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 33 Hampton Road Sheffield Sheffield South Yorkshire S5 7AN England on Mon, 23rd Apr 2018 to PO Box S4 7LG Sorby House Spital Hill Sheffield South Yorkshire S4 7LG
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 8th Jun 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Jun 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2015
| incorporation
|
Free Download
(7 pages)
|