GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, September 2019
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 3, 2019
filed on: 16th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 26, 2019
filed on: 26th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 26, 2019
filed on: 26th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 26, 2019
filed on: 26th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 26, 2019
filed on: 26th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 2, 2019
filed on: 2nd, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 22, 2019
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On March 17, 2019 new director was appointed.
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 17th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 15, 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2019 to April 20, 2019
filed on: 15th, March 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On January 29, 2019 director's details were changed
filed on: 30th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 29, 2019 director's details were changed
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 29, 2019 new director was appointed.
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 29, 2019 new director was appointed.
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 20, 2019 director's details were changed
filed on: 20th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 20, 2019 director's details were changed
filed on: 20th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 4, 2019 director's details were changed
filed on: 4th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 4, 2019 director's details were changed
filed on: 4th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 28, 2018 new director was appointed.
filed on: 31st, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 28, 2018 new director was appointed.
filed on: 31st, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 29, 2018
filed on: 29th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On December 29, 2018 director's details were changed
filed on: 29th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 28, 2018 new director was appointed.
filed on: 28th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 28, 2018
filed on: 28th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 28, 2018 director's details were changed
filed on: 28th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Barrie Crescent Sheffield S5 8RN United Kingdom to 135 Nicholson Road Sheffield S8 9SW on December 28, 2018
filed on: 28th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 4, 2018
filed on: 11th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 4, 2017
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2017
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Capital declared on July 20, 2017: 2.00 GBP
|
capital |
|