(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-30
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2017-11-30
filed on: 13th, December 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 30th, November 2019
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-07-30
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Apartment 21 Mandale House 30 Bailey Street Sheffield Yorkshire S1 4AB United Kingdom to 18 Parkstone Road Desford Leicester LE9 9HY on 2019-08-21
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-30
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-02-21
filed on: 21st, February 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-07-30
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016-10-25 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Leadmill Court 4 Mortimer Street Sheffield S1 4SF to Apartment 21 Mandale House 30 Bailey Street Sheffield Yorkshire S1 4AB on 2016-11-15
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-07-30
filed on: 29th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-07-30, no shareholders list
filed on: 22nd, August 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-07-30, no shareholders list
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 14th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-11-16, no shareholders list
filed on: 14th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 28th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-11-16, no shareholders list
filed on: 6th, June 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 16th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-11-16, no shareholders list
filed on: 7th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 18 Parkstone Road Desford Leicestershire LE9 9HY on 2012-02-07
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012-02-07 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, November 2010
| incorporation
|
Free Download
(31 pages)
|