(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, June 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th September 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th September 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 4th September 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th September 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th September 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Friday 1st September 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 1st September 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st September 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 1st September 2017 secretary's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 4th September 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 1st September 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 16th September 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th September 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 12th October 2015
capital
|
|
(AD01) New registered office address 25B Napier Court, Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ. Change occurred on Monday 12th October 2015. Company's previous address: Ff017 Eckington Business Centre Ii 8 Gosber Street Eckington Sheffield S21 4DU.
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Ff017 Eckington Business Centre Ii 8 Gosber Street Eckington Sheffield S21 4DU. Change occurred on Thursday 18th September 2014. Company's previous address: Po Box 4967 C21 Group Pobox 4967 Sheffield S20 9EJ England.
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th September 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 18th September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 7th October 2013 from 112 Cavendish Building Westthorpe Fields Road Killamarsh Sheffield S21 1TZ England
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th September 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 7th October 2013
capital
|
|
(AD01) Change of registered office on Monday 7th October 2013 from Po Box Pobox 4967 C21 Group Po Box 4967 Sheffield S20 9EJ England
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd October 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 14th September 2012 from Unit B14 Davy House Westthorpe Business Innovation Centre Westthorpe Fields Road Sheffield S21 1TZ
filed on: 14th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 3rd, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 2nd October 2011
filed on: 7th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd October 2010
filed on: 23rd, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 2nd October 2009 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 2nd October 2009 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 2nd October 2009
filed on: 21st, October 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 24th, July 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 23/04/2009 from 41 morton gardens halfway sheffield S20 8GJ
filed on: 23rd, April 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Thursday 23rd October 2008 - Annual return with full member list
filed on: 23rd, October 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 14th, August 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, October 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 2nd, October 2007
| incorporation
|
Free Download
(17 pages)
|
(288b) On Tuesday 2nd October 2007 Secretary resigned
filed on: 2nd, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 2nd October 2007 Secretary resigned
filed on: 2nd, October 2007
| officers
|
Free Download
(1 page)
|