(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 27, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 27, 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 26, 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 26, 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 27, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on March 4, 2020
filed on: 4th, March 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 27, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 27, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 26, 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 27, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 27, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to April 30, 2017
filed on: 14th, February 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On February 14, 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 104 Acacia Road London E17 8BW England to 51 Clarkegrove Road Sheffield S10 2NH on February 14, 2017
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2016
| incorporation
|
Free Download
(7 pages)
|