GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, January 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st May 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(5 pages)
|
DS01 |
Application to strike the company off the register
filed on: 30th, November 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 23rd May 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 30th, May 2021
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st May 2020 to Sat, 30th May 2020
filed on: 30th, May 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 6th Jul 2020. New Address: 45 Upper Marshall Street Birmingham B1 1LA. Previous address: 95 City Lofts St. Pauls, 7, St. Pauls Square Sheffield S1 2LJ England
filed on: 6th, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 6th Jul 2020 director's details were changed
filed on: 6th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Jul 2020
filed on: 6th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd May 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 24th, February 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 15th Jan 2020. New Address: 95 City Lofts St. Pauls, 7, St. Pauls Square Sheffield S1 2LJ. Previous address: C/O Overpaidtax Ltd the Media Centre Northumberland Street Huddersfield HD1 1RL England
filed on: 15th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 31st Dec 2019. New Address: C/O Overpaidtax Ltd the Media Centre Northumberland Street Huddersfield HD1 1RL. Previous address: 95 95, City Lofts St. Pauls 7, St. Pauls Square Sheffield England
filed on: 31st, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 23rd May 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 11th Jun 2018. New Address: 95 95, City Lofts St. Pauls 7, St. Pauls Square Sheffield. Previous address: 25 Langdale Road Birmingham B43 5RA England
filed on: 11th, June 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 8th Jun 2018
filed on: 10th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Jun 2018 director's details were changed
filed on: 10th, June 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 24th May 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|