(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 16, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 16, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 26, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 26, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Sutherland Street Sheffield S4 7WG England to 7 Sutherland Street Sheffield S4 7WG on March 21, 2019
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 1, 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 1, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 21, 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C Todd and Co Redlands Business Centre 3-5 Tapton House Road Sheffield S10 5BY United Kingdom to 7 Sutherland Street Sheffield S4 7WG on March 19, 2019
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 1, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 10, 2017
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On October 10, 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2017
| incorporation
|
Free Download
(28 pages)
|