(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(5 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, September 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, August 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 3rd August 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 9th December 2020.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on Wednesday 9th December 2020. Company's previous address: 41 Liberty Hill Sheffield S6 5PU England.
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 9th December 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 9th December 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 9th December 2020
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 41 Liberty Hill Sheffield S6 5PU. Change occurred on Thursday 3rd September 2020. Company's previous address: 128 Hangingwater Road Sheffield S11 7ES United Kingdom.
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 19th August 2020.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 19th August 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 19th August 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 19th August 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 3rd August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 25th October 2019
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 25th October 2019.
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 25th October 2019
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 25th October 2019
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 128 Hangingwater Road Sheffield S11 7ES. Change occurred on Wednesday 26th February 2020. Company's previous address: 15 Penthorpe Close Sheffield S12 2GU United Kingdom.
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 3rd August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 3rd August 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 11th October 2017.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 11th October 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 11th October 2017
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 11th October 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Penthorpe Close Sheffield S12 2GU. Change occurred on Thursday 1st February 2018. Company's previous address: 6 Sutton Hall Road Bolsover Chesterfield S44 6JL United Kingdom.
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 8th September 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 6th August 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Friday 8th September 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 4th October 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Sutton Hall Road Bolsover Chesterfield S44 6JL. Change occurred on Monday 17th October 2016. Company's previous address: 152 Silver Road Norwich NR3 4TQ United Kingdom.
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 4th October 2016.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 5th August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 152 Silver Road Norwich NR3 4TQ. Change occurred on Thursday 9th June 2016. Company's previous address: 120 Kirkstall Place Oldbrook Milton Keynes MK6 2XB United Kingdom.
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 2nd June 2016
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 2nd June 2016.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 11th January 2016.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 11th January 2016
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 120 Kirkstall Place Oldbrook Milton Keynes MK6 2XB. Change occurred on Monday 18th January 2016. Company's previous address: 12 Rockingham Road Northampton NN4 8PB United Kingdom.
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 15th October 2015.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 15th October 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Rockingham Road Northampton NN4 8PB. Change occurred on Tuesday 27th October 2015. Company's previous address: 67a Delapre Street Northampton NN4 8HB United Kingdom.
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 9th September 2015.
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 67a Delapre Street Northampton NN4 8HB. Change occurred on Thursday 17th September 2015. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 9th September 2015
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, August 2015
| incorporation
|
Free Download
(38 pages)
|