(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, November 2020
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/11/11
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 26th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/11/11
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 30th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/11/11
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/11/11
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 27th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/11/11
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/12/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/03/17. New Address: The Masters House 92a Arundel Street Sheffield S1 4RE. Previous address: 92a the Master's House Arundel Street Sheffield S1 4RE
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/11/11 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014/11/14 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/12/10. New Address: 92a the Master's House Arundel Street Sheffield S1 4RE. Previous address: Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 30th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/11/11 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 14th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/11/11 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/11/14 from Northchurch Business Centre 84 Queen Street Sheffield S1 2DN England
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, November 2011
| incorporation
|
Free Download
(24 pages)
|