(CS01) Confirmation statement with no updates April 8, 2024
filed on: 20th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 18, 2023 new director was appointed.
filed on: 30th, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 18, 2023
filed on: 23rd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 18, 2023
filed on: 19th, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) On October 5, 2023 new director was appointed.
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 5, 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 5, 2023
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Studio 123 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD England to 9 Eustace Street Bolton BL3 2HH on December 21, 2023
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Drakehouse Retail Park Drake House Way Waterthorpe Sheffield S20 7JJ England to Studio 123 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on October 28, 2023
filed on: 28th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 28th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 28, 2023 director's details were changed
filed on: 28th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Beighton Business Centre 52a High Street Beighton Sheffield S20 1ED England to Drakehouse Retail Park Drake House Way Waterthorpe Sheffield S20 7JJ on August 16, 2023
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 8, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11-14 Merchants Crescent Wharf Street Sheffield S2 5SY England to Beighton Business Centre 52a High Street Beighton Sheffield S20 1ED on July 6, 2022
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement May 12, 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 8, 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 8, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On April 8, 2022 new director was appointed.
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 8, 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17-20 Merchants Crescent Victoria Quays Wharf Street Sheffield S2 5SY to 11-14 Merchants Crescent Wharf Street Sheffield S2 5SY on February 15, 2022
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 12, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 12, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 12, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 12, 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 12, 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, July 2017
| dissolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 12, 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 31, 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 12, 2015
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On June 12, 2015 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 611-613 Greenland Road Sheffield S9 5HH to 17-20 Merchants Crescent Victoria Quays Wharf Street Sheffield S2 5SY on January 15, 2015
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 31, 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 22, 2014: 100.00 GBP
capital
|
|
(AP01) On June 17, 2014 new director was appointed.
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 16, 2014
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 22, 2014. Old Address: Beighton Business Centre 52a High Street Beighton Sheffield South Yorkshire S20 1ED United Kingdom
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|