(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 16, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 223 Westminister Avenue Sheffield South Yorkshire S10 4ES. Change occurred on September 4, 2014. Company's previous address: 22 Hallam Chase Sheffield S10 5SW England.
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 223 Westminister Avenue Sheffield South Yorkshire S10 4ES. Change occurred on September 4, 2014. Company's previous address: 223 Westminster Avenue Sheffield S10 4ES England.
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 28, 2014
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On August 11, 2014 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On August 11, 2014 secretary's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 223 Westminster Avenue Sheffield S10 4ES. Change occurred on August 14, 2014. Company's previous address: Flat 2 Harcourt Hall 132 Harcourt Road Sheffield S10 1JA.
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2013
filed on: 11th, April 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on April 11, 2014: 100.00 GBP
capital
|
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, January 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 22, 2011. Old Address: , Apt 76 Porter Brook House, 201 Ecclesall Road, Sheffield, S11 8HW, United Kingdom
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
(CH03) On November 4, 2011 secretary's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On November 4, 2011 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On May 29, 2010 director's details were changed
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2010
filed on: 23rd, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 16th, February 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to September 17, 2009 - Annual return with full member list
filed on: 17th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 26th, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 26th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/08/2009 from, flat 10, danielson court 7 manor road, chatham, kent, ME4 6AU
filed on: 26th, August 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Secretary's change of particulars
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/03/2009 from, 7 park avenue, roundhay, leeds, LS8 2JF, united kingdom
filed on: 12th, March 2009
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 3rd, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 3rd, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/03/2009 from, 1001B, the gateway north, crown point road., Leeds, LS9 8BZ
filed on: 3rd, March 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to September 15, 2008 - Annual return with full member list
filed on: 15th, September 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2007
| incorporation
|
Free Download
(13 pages)
|