AA |
Dormant company accounts made up to May 31, 2023
filed on: 25th, February 2024
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 19, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 25, 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 29, 2021
filed on: 31st, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 19, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 12, 2020 director's details were changed
filed on: 12th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 417a Petre Street 417a Petre Street. Sheffield South Yorkshire S4 8LL United Kingdom to The Old Rectory Main Street, Glenfield Leicester LE3 8DG on September 2, 2020
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 417a Petre Street 60 Windsor Avenue Sheffield South Yorkshire S4 8LL United Kingdom to 417a Petre Street 417a Petre Street. Sheffield South Yorkshire S4 8LL on November 25, 2019
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 417a Petre Street Sheffield South Yorkshire S4 1DQ to 417a Petre Street 60 Windsor Avenue Sheffield South Yorkshire S4 8LL on November 1, 2019
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 23, 2019
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 10, 2019
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England to 417a Petre Street Sheffield South Yorkshire S4 1DQ on April 25, 2019
filed on: 25th, April 2019
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 24, 2018 new director was appointed.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 19, 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2016
| incorporation
|
Free Download
(8 pages)
|