(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 18, 2022
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 286 Dobbin Hill Sheffield S11 7JG. Change occurred on February 14, 2023. Company's previous address: The Curators House Sheffield Botanical Gardens Clarkehouse Road Sheffield South Yorkshire S10 2LN.
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 18, 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 18, 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 18, 2019
filed on: 15th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 18, 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 10, 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, May 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates November 18, 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 18, 2016
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2015
filed on: 29th, April 2016
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
(RT01) Administrative restoration application
filed on: 29th, April 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, November 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 14, 2013. Old Address: 286 Dobbin Hill Sheffield South Yorkshire S11 7JG
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to November 30, 2011 (was March 31, 2012).
filed on: 18th, April 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2011
filed on: 16th, April 2012
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on March 17, 2011. Old Address: Curators House Clarkehouse Road Sheffield South Yorkshire S10 2LN England
filed on: 17th, March 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2010
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|