GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, January 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 23, 2022
filed on: 27th, April 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS. Change occurred on June 7, 2021. Company's previous address: 64 Derwent Close Rugby Warwickshire Warwickshire CV21 1JX England.
filed on: 7th, June 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2020
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 23, 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On January 5, 2017 director's details were changed
filed on: 5th, January 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2016
filed on: 26th, April 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
On December 8, 2015 new director was appointed.
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 8, 2015
filed on: 8th, December 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2015
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on April 23, 2015: 100.00 GBP
|
capital |
|