(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE United Kingdom on 5th December 2023 to 14 the Green Chesterfield Derbyshire S41 0LJ
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, October 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2022
filed on: 20th, July 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 16th December 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th December 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 4th December 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 30 Strother Close Pocklington York YO42 2GR on 4th December 2020 to The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On 4th December 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th December 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 16th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 18th September 2017
filed on: 27th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th September 2017
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th December 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 16th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 16th December 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return up to 16th December 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th December 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th December 2014: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st December 2014 to 5th April 2015
filed on: 8th, December 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, December 2013
| incorporation
|
Free Download
(7 pages)
|