(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 9th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st June 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA. Change occurred on Wednesday 4th March 2020. Company's previous address: 51 Clarkegrove Road Clarkegrove Road Sheffield S10 2NH England.
filed on: 4th, March 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th June 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th June 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 9th June 2015
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 1st June 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 9th June 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
|
(AD01) New registered office address 51 Clarkegrove Road Clarkegrove Road Sheffield S10 2NH. Change occurred on Tuesday 13th December 2016. Company's previous address: 34-40 London Court London Road Sheffield S2 4LA England.
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th June 2016
filed on: 13th, December 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 13th December 2016
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On Thursday 11th August 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 11th August 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 34-40 London Court London Road Sheffield S2 4LA. Change occurred on Thursday 16th June 2016. Company's previous address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom.
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 8th September 2015
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 8th September 2015
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, June 2015
| incorporation
|
Free Download
(39 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 9th June 2015
capital
|
|