GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Hazel Drive Nuthall Nottingham NG16 1EF. Change occurred on August 26, 2020. Company's previous address: Unit B 3 Old Station Drive Sheffield S7 2PY England.
filed on: 26th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 25, 2020
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 13, 2020
filed on: 25th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On July 13, 2020 new director was appointed.
filed on: 25th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 13, 2020
filed on: 25th, August 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 13, 2020
filed on: 25th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 28, 2020
filed on: 28th, July 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates June 13, 2020
filed on: 13th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2020
filed on: 23rd, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On March 1, 2020 new director was appointed.
filed on: 23rd, May 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2020
filed on: 23rd, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 23, 2020
filed on: 23rd, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2020
filed on: 23rd, May 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2019
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit B 3 Old Station Drive Sheffield S7 2PY. Change occurred on February 19, 2019. Company's previous address: Progress House 206 White Lane Sheffield S12 3GL England.
filed on: 19th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 23, 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Progress House 206 White Lane Sheffield S12 3GL. Change occurred on November 30, 2017. Company's previous address: 20 Nightingale Court Nightingale Close Rotherham S60 2AB England.
filed on: 30th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 23, 2017
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Nightingale Court Nightingale Close Rotherham S60 2AB. Change occurred on June 29, 2017. Company's previous address: 427-431 London Road Sheffield S2 4HJ England.
filed on: 29th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 19, 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 13th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 24th, May 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 427-431 London Road Sheffield S2 4HJ. Change occurred on December 2, 2015. Company's previous address: 34 Lemont Road Sheffield S17 4HA.
filed on: 2nd, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 20th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 20th, November 2015
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2014
|
incorporation |
Free Download
(23 pages)
|