GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, April 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 6th, December 2021
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 12, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 12, 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 183 Fraser Road Sheffield S8 0JP to 47 Townhead Road Sheffield S17 3GD on January 7, 2016
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 12, 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 12, 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 12, 2014: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 28th, February 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2013
| incorporation
|
Free Download
(22 pages)
|