GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, December 2019
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-03-14
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018-03-29
filed on: 2nd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 21st, December 2018
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2018-03-29
filed on: 29th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-03-29
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-14
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 61 Donnington Road Sheffield S2 2RF United Kingdom to 3 Milestone Close Heath Cardiff CF14 4NQ on 2018-02-23
filed on: 23rd, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-22
filed on: 26th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 24th, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-03-14
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 13th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-03-14 with full list of members
filed on: 16th, March 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2016-01-07 director's details were changed
filed on: 18th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47 Cogges Hill Road Witney Oxfordshire OX28 3XU United Kingdom to 61 Donnington Road Sheffield S2 2RF on 2015-10-14
filed on: 14th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, March 2015
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2015-03-14: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|