GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 25th August 2021. New Address: Ash Tree Barn Sheldon Bakewell DE45 1QS. Previous address: 2 Premier House Sneyd Street Leek ST13 5HP England
filed on: 25th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 25th August 2021. New Address: Ash Tree Barn Sheldon Bakewell DE45 1QS. Previous address: Ash Tree Barn Main Street Sheldon DE45 1QS United Kingdom
filed on: 25th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2021
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th April 2021
filed on: 11th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 30th April 2021 director's details were changed
filed on: 28th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 28th May 2021. New Address: Ash Tree Barn Main Street Sheldon DE45 1QS. Previous address: 28 Terminus Road Sheffield S7 2LH
filed on: 28th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th June 2020
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 23rd, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2019
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 20th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 26th, March 2018
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th June 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 22nd, March 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th June 2016 with full list of members
filed on: 29th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th June 2015 with full list of members
filed on: 29th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th June 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th June 2014 with full list of members
filed on: 2nd, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 27th, February 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th June 2013 with full list of members
filed on: 2nd, July 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
5th September 2012 - the day director's appointment was terminated
filed on: 5th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th September 2012
filed on: 5th, September 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th September 2012
filed on: 5th, September 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th July 2012
filed on: 19th, July 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
19th July 2012 - the day director's appointment was terminated
filed on: 19th, July 2012
|
officers |
Free Download
(1 page)
|
TM01 |
19th July 2012 - the day director's appointment was terminated
filed on: 19th, July 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 27th June 2012 director's details were changed
filed on: 27th, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th June 2012 director's details were changed
filed on: 27th, June 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, June 2012
|
incorporation |
Free Download
(27 pages)
|