GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, September 2020
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, August 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, August 2020
| resolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, August 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 19th, March 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 29th February 2020
filed on: 19th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 12th August 2018
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th August 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 2 Brookfield Yard Sheffield S7 1DY on 29th June 2018 to Great Oak Eardisley Hereford Herefordshire HR3 6LU
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 3rd September 2016 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th August 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th August 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th September 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 25th September 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th August 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th September 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 21st November 2013
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th August 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st August 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th August 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 13th, December 2011
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th November 2011: 700.00 GBP
filed on: 13th, December 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 13th, December 2011
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th November 2011: 10700.00 GBP
filed on: 13th, December 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 12th December 2011
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Thatched Cottage Whitenap Lane Romsey Hampshire SO51 5ST England on 14th November 2011
filed on: 14th, November 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 12th August 2011 director's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th August 2011 director's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th August 2011
filed on: 7th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 11th, August 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 11th, August 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 110 Dagnam Road Sheffield S2 2EZ England on 30th June 2011
filed on: 30th, June 2011
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st May 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On 12th August 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th August 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th August 2010
filed on: 1st, September 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 6th July 2010
filed on: 6th, July 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 Rural Crescent Branton Doncaster DN3 3ND on 6th July 2010
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, August 2009
| incorporation
|
Free Download
(7 pages)
|