GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th December 2023
filed on: 21st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st January 2023 from 31st December 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th December 2022
filed on: 1st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 18 Fusion@Magna Magna Way Rotherham South Yorkshire S60 1FE England on 25th July 2022 to Unit 27 Fusion at Magna Business Park Magna Way Rotherham S60 1FE
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th December 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 9 Fusion@Magna Magna Way Rotherham South Yorkshire S60 1FE England on 14th September 2021 to Unit 18 Fusion@Magna Magna Way Rotherham South Yorkshire S60 1FE
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th December 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 20 Fusion@Magna Magna Way Rotherham S60 1FE England on 26th March 2020 to Unit 9 Fusion@Magna Magna Way Rotherham South Yorkshire S60 1FE
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th December 2019
filed on: 5th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 9 Northfield Farmstead Everton Sluice Lane Everton Doncaster South Yorkshire DN10 5AW on 19th September 2019 to Unit 20 Fusion@Magna Magna Way Rotherham S60 1FE
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th December 2018
filed on: 1st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th July 2018: 1111.00 GBP
filed on: 13th, September 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th June 2018
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th December 2017
filed on: 30th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 30th December 2016
filed on: 31st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st April 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd February 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th December 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th December 2015: 1000.00 GBP
capital
|
|
AD01 |
Change of registered address from Electric Works Sheffield Digital Campus Sheffield S1 2BJ on 10th September 2015 to 9 Northfield Farmstead Everton Sluice Lane Everton Doncaster South Yorkshire DN10 5AW
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 19th August 2014 director's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th December 2014
filed on: 30th, December 2014
| annual return
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st December 2013
filed on: 11th, December 2014
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2013
filed on: 11th, December 2014
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from the Dovecote 9 Northfield Farmstead Everton Sluice Lane Everton Doncaster South Yorkshire DN10 5AW on 15th May 2014
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th December 2013
filed on: 30th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th December 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th December 2012
filed on: 30th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th December 2011
filed on: 10th, January 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 300 West.One Plaza One Cavendish Street Sheffield South Yorkshire S3 7SJ on 1st November 2011
filed on: 1st, November 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2011
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th March 2011: 1000.00 GBP
filed on: 13th, May 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th March 2011: 1000.00 GBP
filed on: 8th, April 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th January 2011
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th December 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th January 2011
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, December 2009
| incorporation
|
Free Download
(18 pages)
|