(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, February 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA. Change occurred on March 5, 2020. Company's previous address: The Manor 35 Greenhill Main Road Greenhill Village Sheffield South Yorkshire S8 7RB.
filed on: 5th, March 2020
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, February 2020
| mortgage
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to October 31, 2019 (was January 31, 2020).
filed on: 25th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 25th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 20, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 9, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, October 2019
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, August 2019
| mortgage
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 18, 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, October 2018
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on December 1, 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 18, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 18, 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 21, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 22, 2013: 1.00 GBP
capital
|
|
(CH03) On October 16, 2013 secretary's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(1 page)
|
(CH01) On October 16, 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 16, 2013. Old Address: Hillcroft Rectory Gardens Harthill Sheffield S26 7YX England
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(4 pages)
|
(MG01) Duplicate mortgage certificatecharge no:4
filed on: 20th, December 2011
| mortgage
|
|
(MG01) Duplicate mortgage certificatecharge no:4
filed on: 13th, December 2011
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 18th, November 2011
| mortgage
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 17th, November 2011
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, November 2011
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, August 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 24th, August 2011
| mortgage
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2010
| incorporation
|
Free Download
(8 pages)
|