GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, December 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/05/22. New Address: 20 Clarke Street Sheffield South Yorkshire S10 2BS. Previous address: Cedar House 63 Napier Street Sheffield S11 8HA
filed on: 22nd, May 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/21 with full list of members
filed on: 12th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/11/12
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 2nd, July 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 21st, February 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/01/08. New Address: Cedar House 63 Napier Street Sheffield S11 8HA. Previous address: 912 Ecclesall Road Sheffield S11 8TR
filed on: 8th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/21 with full list of members
filed on: 28th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/10/28
|
capital |
|
AD01 |
Change of registered office on 2013/11/01 from 20 Clark Street Broomhall Sheffield South Yorkshire S10 2BS
filed on: 1st, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/10/21 with full list of members
filed on: 1st, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/11/01
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 4th, July 2013
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2013
|
gazette |
Free Download
(1 page)
|
TM02 |
2013/02/28 - the day secretary's appointment was terminated
filed on: 28th, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/10/21 with full list of members
filed on: 28th, February 2013
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, February 2013
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 12th, September 2012
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/10/21 with full list of members
filed on: 11th, April 2012
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2012
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 5th, January 2012
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 5th, January 2012
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/09/30
filed on: 11th, August 2011
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/10/21 with full list of members
filed on: 1st, February 2011
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2010
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2009
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/10/21 with full list of members
filed on: 23rd, November 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2009/11/23 director's details were changed
filed on: 23rd, November 2009
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2009
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 2nd, June 2009
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/03/31
filed on: 28th, May 2009
|
accounts |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/03/2008 to 30/09/2008
filed on: 12th, January 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 2008/12/23 with shareholders record
filed on: 23rd, December 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 2007/12/03 with shareholders record
filed on: 3rd, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 2007/03/19 with shareholders record
filed on: 19th, March 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 2007/03/19 with shareholders record
filed on: 19th, March 2007
|
annual return |
|
363a |
Annual return up to 2007/03/19 with shareholders record
filed on: 19th, March 2007
|
annual return |
|
363a |
Annual return up to 2007/03/19 with shareholders record
filed on: 19th, March 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 24/11/06 from: c/o hollis and co, 35 wilkinson street, sheffield, south yorkshire S10 2GB
filed on: 24th, November 2006
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2005/03/31
filed on: 26th, September 2006
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2004/03/31
filed on: 5th, May 2005
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return up to 2004/10/29 with shareholders record
filed on: 29th, October 2004
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2003/03/31
filed on: 7th, May 2004
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return up to 2004/01/07 with shareholders record
filed on: 7th, January 2004
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2002/03/31
filed on: 7th, August 2003
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to 2003/03/27 with shareholders record
filed on: 27th, March 2003
|
annual return |
Free Download
(6 pages)
|
363(288) |
2003/03/27 Annual return (Director's particulars changed)
|
annual return |
|
363s |
Annual return up to 2003/03/10 with shareholders record
filed on: 10th, March 2003
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 11/04/02 from: belmayne house, 99 clarkehouse road, sheffield, S10 2LN
filed on: 11th, April 2002
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2000/03/31
filed on: 4th, February 2002
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2001/03/31
filed on: 4th, February 2002
|
accounts |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 1999/03/31
filed on: 4th, January 2001
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return up to 2001/01/04 with shareholders record
filed on: 4th, January 2001
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to 2000/03/27 with shareholders record
filed on: 27th, March 2000
|
annual return |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 1998/03/31
filed on: 24th, February 1999
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to 1999/02/24 with shareholders record
filed on: 24th, February 1999
|
annual return |
Free Download
(4 pages)
|
363s |
Annual return up to 1998/02/12 with shareholders record
filed on: 12th, February 1998
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/10/97 to 31/03/98
filed on: 6th, August 1997
|
accounts |
Free Download
(1 page)
|
288b |
On 1997/06/12 Director resigned
filed on: 12th, June 1997
|
officers |
Free Download
(1 page)
|
288a |
On 1997/06/03 New director appointed
filed on: 3rd, June 1997
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, October 1996
|
incorporation |
Free Download
(18 pages)
|