GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, August 2019
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 17, 2019
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, April 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 15, 2019
filed on: 15th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 11th, May 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 18, 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2018
filed on: 14th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU to 18 Naylor Road Sheffield S35 0HG on September 20, 2017
filed on: 20th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, April 2017
|
accounts |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 13, 2016 with full list of members
filed on: 20th, April 2016
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2016 to March 31, 2016
filed on: 22nd, March 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 15th, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 13, 2015 with full list of members
filed on: 14th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 14, 2015: 1.00 GBP
|
capital |
|
CH01 |
On October 16, 2014 director's details were changed
filed on: 16th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 16, 2014 director's details were changed
filed on: 16th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 213 Derbyshire Lane Norton Lees Sheffield S8 8SA to 20-22 Wenlock Road London N1 7GU on October 16, 2014
filed on: 16th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 6th, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 13, 2014 with full list of members
filed on: 2nd, May 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 2nd, July 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On June 27, 2013 director's details were changed
filed on: 27th, June 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 27, 2013 director's details were changed
filed on: 27th, June 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 27, 2013. Old Address: 18 Naylor Road Oughtibridge Sheffield S35 0HG United Kingdom
filed on: 27th, June 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 13, 2013 with full list of members
filed on: 29th, April 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
On January 9, 2013 new director was appointed.
filed on: 9th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 11th, June 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 13, 2012 with full list of members
filed on: 18th, April 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 28, 2011. Old Address: 17 Fenton Street Rotherham South Yorkshire S61 1LQ United Kingdom
filed on: 28th, April 2011
|
address |
Free Download
(1 page)
|
AP01 |
On April 28, 2011 new director was appointed.
filed on: 28th, April 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On April 28, 2011 - new secretary appointed
filed on: 28th, April 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 28, 2011
filed on: 28th, April 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 28, 2011
filed on: 28th, April 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2011
|
incorporation |
Free Download
(21 pages)
|