CS01 |
Confirmation statement with no updates December 20, 2023
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2022
filed on: 21st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 2, 2022
filed on: 2nd, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 2, 2022 director's details were changed
filed on: 2nd, November 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On November 2, 2022 secretary's details were changed
filed on: 2nd, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 20, 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 22, 2021
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2021
filed on: 23rd, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 28, 2021
filed on: 28th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 22, 2020
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 21, 2019
filed on: 21st, October 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 3 Acorn Business Park, Woodseats Close Sheffield S8 0TB England to Suite 112 Queen Street Sheffield S1 2FW on October 21, 2019
filed on: 21st, October 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 22, 2019
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, August 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 12, 2019
filed on: 12th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 23rd, February 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 24, 2017
filed on: 24th, July 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2017
|
incorporation |
Free Download
(30 pages)
|