GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(5 pages)
|
DS01 |
Application to strike the company off the register
filed on: 30th, August 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2022 to June 30, 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 38 Shannon Drive Outlane Huddersfield HD3 3UL. Change occurred on May 5, 2022. Company's previous address: The Balance 7th Floor Pinfold Street Sheffield S1 2GU England.
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 19, 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 19, 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Balance 7th Floor Pinfold Street Sheffield S1 2GU. Change occurred on July 20, 2020. Company's previous address: The Balance 2 Pinfold Street Sheffield City Centre Sheffield S1 2GU England.
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 10, 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 10, 2020 new director was appointed.
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Balance 2 Pinfold Street Sheffield City Centre Sheffield S1 2GU. Change occurred on July 10, 2020. Company's previous address: Blades Enterprise Centre John Street Sheffield S2 4SW England.
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 10, 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 10, 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 10, 2020 new director was appointed.
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 10, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Blades Enterprise Centre John Street Sheffield S2 4SW. Change occurred on December 17, 2019. Company's previous address: Room 28,Floor 2 Cameo House Bear Street London WC2H 7AS England.
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 16, 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 16, 2019
filed on: 16th, December 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on December 16, 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 16, 2019 new director was appointed.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 16, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC03 |
Notification of a person with significant control December 16, 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 12, 2019
filed on: 15th, August 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
(5 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 12, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Room 28,Floor 2 Cameo House Bear Street London WC2H 7AS. Change occurred on December 1, 2015. Company's previous address: 38 Shannon Drive Outlane Huddersfield HD3 3UL England.
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 38 Shannon Drive Outlane Huddersfield HD3 3UL. Change occurred on September 3, 2015. Company's previous address: Room 28, Floor 2 Cameo House Bear Street London WC2H 7AS.
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2015
filed on: 15th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 15, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address Room 28, Floor 2 Cameo House Bear Street London WC2H 7AS. Change occurred on June 26, 2015. Company's previous address: 38 Shannon Drive Huddersfield HD3 3UL.
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 13, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 3rd, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 15, 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2012
| incorporation
|
Free Download
(36 pages)
|