(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 42 Spital Hill Sheffield S4 7LG England on Thu, 25th Aug 2022 to Sartak Travel Lydgate House Lydgate Lane Sheffield S10 5FH
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 25th Aug 2022 new director was appointed.
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: Lydgate House Lydgate Ln Sheffield S10 5FH.
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Lydgate House Lydgate Lane Sheffield S10 5FH England at an unknown date to Lydgate House Lydgate Ln Sheffield S10 5FH
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 20th Feb 2022 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jan 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 16th, January 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 5th Jun 2019
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Petre House Petre Street Sheffield S4 8LJ England on Thu, 10th Jun 2021 to 42 Spital Hill Sheffield S4 7LG
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AP01) On Fri, 8th Jan 2021 new director was appointed.
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 6th Mar 2020
filed on: 6th, March 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Jan 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 26th Nov 2019
filed on: 26th, November 2019
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 25th Nov 2019
filed on: 25th, November 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Jan 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 28th Jan 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 18th Jan 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 182 Barnsley Road Sheffield S4 7AF England on Thu, 17th Jan 2019 to Petre House Petre Street Sheffield S4 8LJ
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 17th Jan 2019 new director was appointed.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 39/, 40 Alison Cres Alison Crescent Sheffield S2 1AS United Kingdom on Fri, 7th Sep 2018 to 182 Barnsley Road Sheffield S4 7AF
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 26th Jan 2018
filed on: 26th, January 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 15th Jan 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|