(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 27th May 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 26th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 27th May 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th February 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 27th May 2020
filed on: 8th, March 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 27th May 2019
filed on: 9th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 26th February 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd October 2020
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 23rd February 2018
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 27th May 2018
filed on: 21st, November 2019
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 27th May 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th February 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 28th May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 29th May 2018 from 29th November 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 23rd February 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th February 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 23rd February 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th November 2016
filed on: 7th, February 2018
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th November 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th May 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 20th May 2016
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Summer Lane Totley Sheffield S17 4AJ United Kingdom on 18th August 2016 to C/O N Richards Unit 9 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th May 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 4th May 2016: 100.00 GBP
filed on: 4th, May 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th April 2016
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, November 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 16th November 2015: 2.00 GBP
capital
|
|