GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, June 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 10th, June 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 9th, June 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/19
filed on: 19th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 12th, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/11/19. New Address: 6a Station Road Eckington Sheffield S21 4FX. Previous address: Suite 121 Fortuna House 88 Queen Street Sheffield South Yorkshire S1 2FW England
filed on: 19th, November 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/10/01
filed on: 19th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/01.
filed on: 19th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/11/19
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/01
filed on: 13th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2019/10/01 - the day director's appointment was terminated
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/23
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/03/31
filed on: 30th, April 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/03/28. New Address: Suite 121 Fortuna House 88 Queen Street Sheffield South Yorkshire S1 2FW. Previous address: 19 Jolly Avenue Waverley Rotherham S60 8BF England
filed on: 28th, March 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/03/28
filed on: 28th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/03/28 director's details were changed
filed on: 28th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/06/28. New Address: 19 Jolly Avenue Waverley Rotherham S60 8BF. Previous address: 23 Rodney Hill Loxley Sheffield S6 6SG United Kingdom
filed on: 28th, June 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, April 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/04/24
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|