(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 2, 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 2, 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2023 new director was appointed.
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 25, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 21st, June 2023
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 2, 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 180 Staniforth Road Sheffield S9 3HF. Change occurred on April 24, 2023. Company's previous address: 249a Fulwood Road Sheffield South Yorkshire S10 3BD United Kingdom.
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 2, 2023
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On January 2, 2023 new director was appointed.
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 2, 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 25, 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 25, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 25, 2022
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) On February 25, 2022 new director was appointed.
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 25, 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 249a Fulwood Road Sheffield South Yorkshire S10 3BD. Change occurred on April 12, 2022. Company's previous address: 159 Frodingham Road Scunthorpe DN15 7NH United Kingdom.
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On November 30, 2020 new director was appointed.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 30, 2020
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 25, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 28, 2020
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control November 30, 2020
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 30, 2020
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 28, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 10, 2019
filed on: 28th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On June 10, 2019 new director was appointed.
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 10, 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 10, 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 8, 2018
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from November 30, 2018 to October 31, 2018
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on November 9, 2017: 1.00 GBP
capital
|
|