(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 26th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 23rd October 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT England to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT at an unknown date
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 2nd August 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 27th July 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 10th, May 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 1st November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 25th April 2022.
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 1st November 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 3rd August 2021
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP03) On Friday 29th October 2021 - new secretary appointed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, November 2021
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082772400001, created on Friday 29th October 2021
filed on: 11th, November 2021
| mortgage
|
Free Download
(9 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, November 2021
| incorporation
|
Free Download
(28 pages)
|
(AD01) Registered office address changed from 10 John Street London WC1N 2EB to Units 2 - 4 Manor Gate Manor Royal Crawley England RH10 9SX on Thursday 21st October 2021
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 1st November 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 1st November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 22nd November 2018.
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 22nd November 2018
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 1st November 2017
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to Saturday 31st December 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 1st November 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 1st November 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 14th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 1st November 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Tuesday 31st December 2013. Originally it was Saturday 30th November 2013
filed on: 12th, February 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, November 2012
| incorporation
|
Free Download
(27 pages)
|