CS01 |
Confirmation statement with no updates Monday 20th February 2023
filed on: 25th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 25th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th February 2022
filed on: 27th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th February 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 18th, November 2021
| accounts
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 18th, June 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, April 2021
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Chapel Lane Totley Sheffield S17 4AL. Change occurred on Sunday 25th April 2021. Company's previous address: Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN England.
filed on: 25th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th February 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th February 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th February 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 20th February 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN. Change occurred on Wednesday 25th January 2017. Company's previous address: 14-18 Westbar Green Sheffield S1 2DA.
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th February 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th February 2015
filed on: 3rd, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 3rd April 2015
capital
|
|
AD01 |
New registered office address 14-18 Westbar Green Sheffield S1 2DA. Change occurred on Thursday 21st August 2014. Company's previous address: Unit 47 Aizlewood Business Centre Aizlewood's Mill Nursery Street Sheffield South Yorkshire S3 8GG.
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th February 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 20th March 2014
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th February 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 20th February 2013 from Unit 35 Aizlewood Business Centre Aizlewood's Mill Nursery Street Sheffield S3 8GG United Kingdom
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th August 2012.
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st August 2012
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, August 2012
| incorporation
|
Free Download
(20 pages)
|