(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 22, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 22, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 3, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
(AP03) On July 10, 2020 - new secretary appointed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1, Waterside Court Bold Street Sheffield S9 2LR United Kingdom to Moor Park House Bawtry Road Wickersley Rotherham S66 2BL on November 13, 2019
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 3, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, January 2019
| capital
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 12, 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 12, 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(AP03) On December 12, 2018 - new secretary appointed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 12, 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 12, 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on December 12, 2018: 500.00 GBP
filed on: 12th, December 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 3, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control November 17, 2017
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 17, 2017
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 17, 2017
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 19, 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 17, 2017: 150.00 GBP
filed on: 25th, May 2018
| capital
|
Free Download
(4 pages)
|
(AP01) On November 17, 2017 new director was appointed.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On November 17, 2017 - new secretary appointed
filed on: 19th, April 2018
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2017
| incorporation
|
Free Download
(28 pages)
|