(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 27th, November 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, November 2021
| dissolution
|
Free Download
(1 page)
|
(CH01) On Thursday 28th October 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 28th October 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 28th October 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 28th October 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 18th October 2021 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 18th October 2021 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 18th October 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 18th October 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Jennks Suite, Century Busines Park Station Road Halfway Sheffield S20 3GS England to 6-8 Freeman Street Grimsby DN32 7AA on Monday 18th October 2021
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 6th March 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 6th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 25th February 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 25th February 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from The Business Partnership the Portergate 257 Ecclesall Road Sheffield South Yorkshire S11 8NX to Jennks Suite, Century Busines Park Station Road Halfway Sheffield S20 3GS on Thursday 21st November 2019
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 6th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Saturday 1st April 2017
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 1st April 2017
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 6th March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 2nd, January 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Sunday 6th March 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 6th March 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 6th March 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 24th March 2014
capital
|
|
(NEWINC) Company registration
filed on: 6th, March 2013
| incorporation
|
Free Download
(8 pages)
|