GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 9th December 2020
filed on: 31st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 14th, August 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2019
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2018
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 18th, October 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2018
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 23rd, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 31st December 2016 from 31st October 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th February 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 23rd October 2016
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st August 2016
filed on: 8th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 1 Lindrick Way Barlborough Chesterfield Derbyshire S43 4XE on 25th November 2015 to Unit 1 Lindrick Buildings, Lindrick Way Barlborough Chesterfield Derbys S43 4FY
filed on: 25th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd October 2015
filed on: 23rd, October 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 13th October 2015 director's details were changed
filed on: 20th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bell & Buxton Llp Telegraph House High Street Sheffield S1 2GA England on 13th October 2015 to Unit 1 Lindrick Way Barlborough Chesterfield Derbyshire S43 4XE
filed on: 13th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 11th, June 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 247 Moorthorpe Way Owlthorpe Sheffield S20 6PB England on 20th May 2015 to Bell & Buxton Llp Telegraph House High Street Sheffield S1 2GA
filed on: 20th, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Telegraph House High Street Sheffield S1 2GA on 5th May 2015 to 247 Moorthorpe Way Owlthorpe Sheffield S20 6PB
filed on: 5th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd October 2014
filed on: 22nd, December 2014
|
annual return |
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 23rd October 2013
filed on: 25th, July 2014
|
document replacement |
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 17th, July 2014
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 16th June 2014 director's details were changed
filed on: 16th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th June 2014 director's details were changed
filed on: 16th, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , C/O Stephen Montgomery, 85 Blair Athol Road, Sheffield, S11 7GA on 3rd February 2014
filed on: 3rd, February 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th November 2013
filed on: 26th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd October 2013
filed on: 18th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th July 2014: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 23rd, October 2012
|
incorporation |
Free Download
(7 pages)
|