MR01 |
Registration of charge 081304580002, created on Wed, 20th Dec 2023
filed on: 4th, January 2024
| mortgage
|
Free Download
(54 pages)
|
MR01 |
Registration of charge 081304580001, created on Wed, 20th Dec 2023
filed on: 28th, December 2023
| mortgage
|
Free Download
(54 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Aug 2023 from Thu, 30th Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jul 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2022 to Wed, 30th Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jul 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Jul 2021
filed on: 19th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jul 2020 to Tue, 31st Mar 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jul 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Jul 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jul 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 4th Mar 2017
filed on: 4th, March 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from St James 10th Floor Vicar Lane Sheffield S1 2EX on Mon, 10th Oct 2016 to Botanical Gardens Business Centre 3 Southbourne Road Sheffield S10 2QN
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 4th Jul 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sun, 3rd Jan 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 4th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Jul 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Jul 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 4th Aug 2014: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Medex House Rutledge Mews Southbourne Road Sheffield S10 2QN United Kingdom on Mon, 4th Aug 2014 to St James 10Th Floor Vicar Lane Sheffield S1 2EX
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Jul 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2012
| incorporation
|
Free Download
(7 pages)
|