GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(4 pages)
|
DS01 |
Application to strike the company off the register
filed on: 18th, March 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 21, 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 17th, February 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 9th, February 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Regus Blades Enterprise Centre, John Street Sheffield S2 4SW England to Alison Business Centre 39/40 Alison Crescent Sheffield S2 1AS on May 29, 2018
filed on: 29th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 21, 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 8, 2017
filed on: 8th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On November 8, 2017 secretary's details were changed
filed on: 8th, November 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On October 24, 2017 director's details were changed
filed on: 24th, October 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2017
|
incorporation |
Free Download
(28 pages)
|