GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, January 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-06
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 5th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-08
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-06-08
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-08
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2020-06-08
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 2nd, June 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-26
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-21
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 21st, January 2020
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2020-01-08 secretary's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-08
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-12-20 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-20
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-09
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 11th, December 2018
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-03-31
filed on: 11th, December 2018
| accounts
|
Free Download
(9 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 30th, November 2018
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 29th, November 2018
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 29th, November 2018
| accounts
|
Free Download
(70 pages)
|
CS01 |
Confirmation statement with updates 2018-01-09
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, September 2017
| resolution
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2017-08-29
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-29
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2017-08-29) of a secretary
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-29
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Albert Works Sidney Street Sheffield S1 4RG. Change occurred on 2017-08-31. Company's previous address: Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom.
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-08-31
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-08-31
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017-08-31
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-29
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 17th, August 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017-01-09
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, June 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-09
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-08: 100.00 GBP
capital
|
|
CH01 |
On 2016-01-09 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-01-09 director's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2016-01-31 to 2016-03-31
filed on: 14th, January 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, January 2015
| incorporation
|
Free Download
(22 pages)
|