GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, January 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Broomes Barn the Chatsworth Estate Pilsley Lane Pilsley Derbyshire DE45 1PF England to Church Farm Carlton Green Road Newmarket Cambridgeshire CB8 9LD on January 27, 2023
filed on: 27th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 27, 2023
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 25, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: January 25, 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 25, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Flat 9 Westbourne Manor 17-21 Westbourne Road Sheffield S10 2QQ England to 1 Broomes Barn the Chatsworth Estate Pilsley Lane Pilsley Derbyshire DE45 1PF on December 10, 2020
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Broomes Barn Pilsley Lane Pilsley Bakewell DE45 1PF England to Flat 9 Westbourne Manor 17-21 Westbourne Road Sheffield S10 2QQ on November 27, 2020
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 25, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3 Whirlow Park Road Sheffield S11 9NN England to 1 Broomes Barn Pilsley Lane Pilsley Bakewell DE45 1PF on March 16, 2020
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: November 14, 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 25, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 25, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 25, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2017 to March 31, 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On April 30, 2017 new director was appointed.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2017 new director was appointed.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Shilton Accounting Services Honeystone Cottage Ladburn Lane Shilton Burford Oxfordshire OX18 4AJ to 3 Whirlow Park Road Sheffield S11 9NN on November 22, 2016
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 22, 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 22, 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 22, 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 22, 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 25, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 11, 2016: 1661.00 GBP
filed on: 12th, February 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
On January 20, 2016 new director was appointed.
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 25, 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 25, 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on July 28, 2014: 1661.00 GBP
capital
|
|
AAMD |
Revised accounts made up to July 31, 2012
filed on: 8th, January 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
AP03 |
On October 28, 2013 - new secretary appointed
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 28, 2013
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 30, 2013: 1661.00 GBP
filed on: 22nd, October 2013
| capital
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 25, 2013. Old Address: 47 Sutherland Grove London SW18 5QP England
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 25, 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(10 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 15, 2013: 1626.00 GBP
filed on: 12th, August 2013
| capital
|
Free Download
(5 pages)
|
CH01 |
On July 11, 2013 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 11, 2013 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 11, 2013 secretary's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 10, 2013. Old Address: 99 Standen Road London SW18 5TR United Kingdom
filed on: 10th, July 2013
| address
|
Free Download
(1 page)
|
AP01 |
On July 10, 2013 new director was appointed.
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 25, 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2011
| incorporation
|
Free Download
(27 pages)
|