GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th July 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 32 Mulberry Way Armthorpe Doncaster DN3 3UE. Change occurred on Saturday 7th October 2017. Company's previous address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH.
filed on: 7th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 11th July 2017
filed on: 7th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 11th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 4th April 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th July 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 14th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th July 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 21st February 2014
filed on: 21st, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th August 2013.
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 11th July 2013
filed on: 29th, July 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 16th July 2013.
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th July 2013
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, July 2013
| incorporation
|
Free Download
(35 pages)
|
SH01 |
is the capital in company's statement on Thursday 11th July 2013
capital
|
|