(AD01) Change of registered address from Wharf House Victoria Quays Wharf Street Sheffield S2 5SY United Kingdom on 12th January 2024 to C/O Tax Solutions Ltd 180 Staniforth Road Sheffield S9 3HF
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 31a Dewsbury Gate Road Dewsbury WF13 4AX England on 17th October 2023 to Wharf House Victoria Quays Wharf Street Sheffield S2 5SY
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 6th February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th August 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Aurum House Limited 45a Manor Oaks Road Sheffield S2 5QR England on 8th January 2021 to 31a Dewsbury Gate Road Dewsbury WF13 4AX
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th August 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 24th August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Thames House Thames Street Rotherham S60 1LU England on 14th November 2018 to Aurum House Limited 45a Manor Oaks Road Sheffield S2 5QR
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th August 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 23rd, June 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2016
filed on: 11th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th August 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 11th, January 2018
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 529 Herris Road Herries Road Sheffield S5 8TL England on 6th July 2017 to Thames House Thames Street Rotherham S60 1LU
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th August 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 2 Greenlea Road Leeds LS19 7RH United Kingdom on 28th December 2016 to 529 Herris Road Herries Road Sheffield S5 8TL
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd October 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th October 2015 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th October 2015
filed on: 18th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th October 2015
filed on: 18th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, August 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 25th August 2015: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 25th August 2015
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|