AD01 |
New registered office address C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE. Change occurred on 2023-06-05. Company's previous address: 617 Ecclesall Road Sheffield S11 8PT England.
filed on: 5th, June 2023
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 29th, December 2022
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-26
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 29th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-26
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 30th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-26
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 30th, December 2019
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2017-03-27
filed on: 30th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-26
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-03-27
filed on: 30th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 12th, October 2018
|
accounts |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2017-03-27: 4.00 GBP
filed on: 5th, October 2018
|
capital |
Free Download
(4 pages)
|
AD01 |
New registered office address 617 Ecclesall Road Sheffield S11 8PT. Change occurred on 2018-07-18. Company's previous address: 2 Artisan View Sheffield S8 9TG United Kingdom.
filed on: 18th, July 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-03-27
filed on: 15th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-06-15
filed on: 15th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-26
filed on: 15th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, March 2017
|
incorporation |
Free Download
(9 pages)
|