GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2021/10/01 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/09/26
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, September 2021
| dissolution
|
Free Download
(3 pages)
|
CH01 |
On 2021/08/27 director's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/08/19.
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/08/27 director's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/08/27 director's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 29th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/09/26
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2020/12/03 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/12/03 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 13 Wortley Road Deepcar Sheffield S36 2UH England on 2020/12/03 to 6 Broadfield Court Broadfield Way Sheffield S8 0XF
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2020/03/31 from 2019/09/30
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/26
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 12th, February 2019
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/10/14
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/09/26
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box S36 2UH Step Business Centre Wortley Road Deepcar Sheffield S36 2UH United Kingdom on 2018/05/21 to Unit 13 Wortley Road Deepcar Sheffield S36 2UH
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/26
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 13 Wortley Road Deepcar Sheffield S36 2UH England on 2017/07/26 to PO Box S36 2UH Step Business Centre Wortley Road Deepcar Sheffield S36 2UH
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Neil Mcdonald 22 Step Business Centre Wortley Road Deepcar Sheffield South Yorkshire S36 2UH on 2017/06/26 to 13 Wortley Road Deepcar Sheffield S36 2UH
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 5th, June 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/26
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/14.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/09/30
filed on: 24th, October 2016
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/01/04
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/01/04
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/26
filed on: 21st, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/21
capital
|
|
NEWINC |
Company registration
filed on: 26th, September 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/26
capital
|
|