GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 46 Church Street Old Basford Nottingham NG6 0GD. Change occurred on 2020-08-26. Company's previous address: Unit B 3 Old Station Drive Sheffield S7 2PY England.
filed on: 26th, August 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-20
filed on: 25th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-07-20
filed on: 25th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-07-20
filed on: 25th, August 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-07-20
filed on: 25th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-08-25
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-07-23
filed on: 23rd, July 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with updates 2020-06-13
filed on: 13th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-01
filed on: 23rd, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-04-05
filed on: 23rd, May 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-02-01
filed on: 23rd, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-05-23
filed on: 23rd, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-02-01
filed on: 23rd, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-12-01
filed on: 16th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-16
filed on: 16th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-01
filed on: 16th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-04-01
filed on: 14th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-04-01
filed on: 14th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-06
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-06
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit B 3 Old Station Drive Sheffield S7 2PY. Change occurred on 2019-02-19. Company's previous address: Progress House 206 White Lane Sheffield S12 3GL England.
filed on: 19th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 17th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-06
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Progress House 206 White Lane Sheffield S12 3GL. Change occurred on 2017-11-30. Company's previous address: 20 Nightingale Court Nightingale Close Rotherham S60 2AB England.
filed on: 30th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 20 Nightingale Court Nightingale Close Rotherham S60 2AB. Change occurred on 2017-06-29. Company's previous address: 427-431 London Road Sheffield S2 4HJ England.
filed on: 29th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-06
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 13th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-06
filed on: 16th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-16: 1.00 GBP
|
capital |
|
AD01 |
New registered office address 427-431 London Road Sheffield S2 4HJ. Change occurred on 2015-12-02. Company's previous address: 34 Lemont Road Sheffield South Yorkshire S17 4HA.
filed on: 2nd, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-06
filed on: 20th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-20: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 20th, November 2015
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, March 2014
|
incorporation |
Free Download
(23 pages)
|