PSC07 |
Cessation of a person with significant control 5th October 2023
filed on: 21st, December 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2023
filed on: 21st, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th October 2023
filed on: 21st, December 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Drakehouse Retail Park Drake House Way Waterthorpe Sheffield S20 7JJ England on 21st December 2023 to 9 Eustace Street Bolton BL3 2HH
filed on: 21st, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Beighton Business Centre 52a High Street Beighton Sheffield S20 1ED England on 16th August 2023 to Drakehouse Retail Park Drake House Way Waterthorpe Sheffield S20 7JJ
filed on: 16th, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th April 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11-14 Merchants Crescent Wharf Street Sheffield S2 5SY England on 6th July 2022 to Beighton Business Centre 52a High Street Beighton Sheffield S20 1ED
filed on: 6th, July 2022
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 8th April 2022
filed on: 12th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 12th May 2022
filed on: 12th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th April 2022
filed on: 8th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th April 2022
filed on: 8th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th April 2022
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 17-20 Merchants Crescent Victoria Quays Wharf Street Sheffield S2 5SY on 15th February 2022 to 11-14 Merchants Crescent Wharf Street Sheffield S2 5SY
filed on: 15th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2021
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 10th, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2020
filed on: 29th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 10th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2018
filed on: 22nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 22nd, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2017
filed on: 20th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, August 2017
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, July 2017
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th July 2016
filed on: 12th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st July 2015
filed on: 4th, August 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th June 2015
filed on: 12th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th June 2015
filed on: 12th, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 611-613 Greenland Road Sheffield S9 5HH on 15th January 2015 to 17-20 Merchants Crescent Victoria Quays Wharf Street Sheffield S2 5SY
filed on: 15th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st July 2014
filed on: 22nd, August 2014
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th June 2014
filed on: 17th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th June 2014
filed on: 16th, June 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Beighton Business Centre 52a High Street Beighton Sheffield South Yorkshire S20 1ED United Kingdom on 22nd April 2014
filed on: 22nd, April 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, April 2014
|
incorporation |
Free Download
(7 pages)
|