(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
|
(TM01) Director appointment termination date: February 15, 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) On February 14, 2023 new director was appointed.
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 14, 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 15, 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 15, 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 24, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 15, 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 15, 2023
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On February 15, 2023 new director was appointed.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On July 26, 2022 new director was appointed.
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 26, 2022
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 14, 2023
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 4, 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 55 Surrey Street Sheffield S1 2LG England to 180 Staniforth Road Sheffield S9 3HF on January 18, 2023
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
(AP01) On January 4, 2023 new director was appointed.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 4, 2023
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 4, 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 21, 2021
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 21, 2021
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Regent Street Barnsley S70 2EG England to 55 Surrey Street Sheffield S1 2LG on December 21, 2022
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control July 26, 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 26, 2022
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 21, 2021
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 12, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 55 Surrey Street Sheffield S1 2LG England to 13 Regent Street Barnsley S70 2EG on October 12, 2022
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On June 21, 2021 new director was appointed.
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 21, 2021
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control July 26, 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Tandoori Hut Wakefield Road Staincross Barnsley S75 6DJ United Kingdom to 55 Surrey Street Sheffield S1 2LG on July 26, 2022
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 26, 2022
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On July 26, 2022 new director was appointed.
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 24, 2021
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 13, 2022
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(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 updates October 24, 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On October 23, 2020 new director was appointed.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2019 to March 31, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 24, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 1, 2019
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 1, 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 1, 2019 new director was appointed.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 15, 2019
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On January 15, 2019 new director was appointed.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 15, 2019
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2018
| incorporation
|
Free Download
(10 pages)
|