GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, April 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor Abbey House 32 Booth Street Manchester M2 4AB. Change occurred on Monday 24th February 2020. Company's previous address: Unit 4 Valley Centertainment Sheffield S9 2EP United Kingdom.
filed on: 24th, February 2020
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 13th December 2019
filed on: 13th, December 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 4 Valley Centertainment Sheffield S9 2EP. Change occurred on Tuesday 3rd December 2019. Company's previous address: 261 Fulwood Road Sheffield S10 3BD England.
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd November 2019.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 22nd November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Monday 4th March 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 15th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st March 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 1st March 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 1st March 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control Friday 1st July 2016
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 29th March 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 29th March 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st January 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st July 2016
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 16th March 2016
filed on: 8th, March 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 261 Fulwood Road Sheffield S10 3BD. Change occurred on Friday 15th April 2016. Company's previous address: 21 Navigation Business Village Navigation Way Preston Lancashire PR2 2YP United Kingdom.
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th March 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 14th April 2015
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 20th March 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th March 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, February 2015
| incorporation
|
Free Download
(23 pages)
|