GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, May 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, May 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 30, 2019
filed on: 16th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control March 21, 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 24, 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on March 21, 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address W H Prior Railway Court Doncaster South Yorkshire DN4 5FB. Change occurred on January 3, 2017. Company's previous address: G4 Business Centre Carlisle Street East Sheffield South Yorkshire S4 7QD.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 24, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 26, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(6 pages)
|
CH03 |
On November 24, 2012 secretary's details were changed
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On November 24, 2012 director's details were changed
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 24, 2012 director's details were changed
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2011
filed on: 10th, August 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 5, 2012. Old Address: Office 1-030 Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ United Kingdom
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2010
filed on: 15th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 26th, October 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 1, 2010 new director was appointed.
filed on: 1st, March 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2009
| incorporation
|
Free Download
(22 pages)
|