GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor 3 Sharrow Lane Sheffield S11 8AE England on Thu, 20th Jan 2022 to 6 Pinewood Close Stockport SK4 3NF
filed on: 20th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 9th Jul 2021
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 12th, August 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jul 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 30th Mar 2020
filed on: 30th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jul 2019
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Sharrow Lane Sheffield S11 8AE England on Thu, 20th Jun 2019 to 1st Floor 3 Sharrow Lane Sheffield S11 8AE
filed on: 20th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Hallam Jones 231 London Road Sheffield S2 4NF on Wed, 19th Jun 2019 to 3 Sharrow Lane Sheffield S11 8AE
filed on: 19th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 22nd, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Jul 2018
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, September 2017
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jul 2017
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Jul 2016
filed on: 11th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Jul 2015
filed on: 3rd, August 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jul 2015 to Tue, 31st Mar 2015
filed on: 10th, July 2014
|
accounts |
Free Download
(1 page)
|
AP04 |
On Thu, 10th Jul 2014, company appointed a new person to the position of a secretary
filed on: 10th, July 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 9th Jul 2014: 1.00 GBP
|
capital |
|