GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, March 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 24th, February 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 8th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 7, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On March 7, 2017 new director was appointed.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 15, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 98 Sundew Gardens High Green Sheffield S35 4DU. Change occurred on October 8, 2016. Company's previous address: 123 Saltergate Chesterfield Derbyshire S40 1NH.
filed on: 8th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 25, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On August 16, 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 21, 2014
filed on: 21st, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On February 21, 2014 new director was appointed.
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 21, 2014
filed on: 21st, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 19, 2014. Old Address: 112 Dowland Avenue Highgreen Sheffield S35 4LA England
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2013
| incorporation
|
Free Download
(8 pages)
|