GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 42 Spital Hill Sheffield S4 7LG England on Thu, 25th Aug 2022 to Sartak Travel Lydgate House Lydgate Lane Sheffield S10 5FH
filed on: 25th, August 2022
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 25th Aug 2022 new director was appointed.
filed on: 25th, August 2022
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Lydgate House Lydgate Ln Sheffield S10 5FH.
filed on: 28th, February 2022
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Lydgate House Lydgate Lane Sheffield S10 5FH England at an unknown date to Lydgate House Lydgate Ln Sheffield S10 5FH
filed on: 28th, February 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Sun, 20th Feb 2022 director's details were changed
filed on: 25th, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jan 2022
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 16th, January 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 26th, July 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 5th Jun 2019
filed on: 10th, June 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Petre House Petre Street Sheffield S4 8LJ England on Thu, 10th Jun 2021 to 42 Spital Hill Sheffield S4 7LG
filed on: 10th, June 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
On Fri, 8th Jan 2021 new director was appointed.
filed on: 8th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 8th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 6th Mar 2020
filed on: 6th, March 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jan 2020
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 26th Nov 2019
filed on: 26th, November 2019
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 25th Nov 2019
filed on: 25th, November 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Jan 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 28th Jan 2019
filed on: 28th, January 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 18th Jan 2019 director's details were changed
filed on: 18th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 182 Barnsley Road Sheffield S4 7AF England on Thu, 17th Jan 2019 to Petre House Petre Street Sheffield S4 8LJ
filed on: 17th, January 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 17th Jan 2019 new director was appointed.
filed on: 17th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 39/, 40 Alison Cres Alison Crescent Sheffield S2 1AS United Kingdom on Fri, 7th Sep 2018 to 182 Barnsley Road Sheffield S4 7AF
filed on: 7th, September 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 26th Jan 2018
filed on: 26th, January 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 15th Jan 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|