GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, March 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 26th, January 2023
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, January 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 24th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Sep 2021
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Sep 2020
filed on: 30th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 11th Mar 2020
filed on: 5th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 51 Clarkegrove Road Sheffield S10 2NH England on Wed, 11th Mar 2020 to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
filed on: 11th, March 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Sep 2019
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Sep 2018
filed on: 3rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 29th Sep 2017
filed on: 5th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 7th, April 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 16 Rochester Close Lodge Moor Sheffield S10 4JL United Kingdom on Thu, 10th Nov 2016 to 51 Clarkegrove Road Sheffield S10 2NH
filed on: 10th, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 29th Sep 2016
filed on: 4th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Wed, 30th Sep 2015: 1.00 GBP
|
capital |
|