GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 26, 2020
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from July 31, 2019 to January 31, 2020
filed on: 16th, April 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 26, 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 19th, April 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 28, 2017
filed on: 28th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 26, 2017
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 26, 2016
filed on: 3rd, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 10th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 26, 2015 with full list of members
filed on: 6th, August 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, August 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 26, 2014 with full list of members
filed on: 7th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 7, 2014: 1.00 GBP
|
capital |
|
AD01 |
Company moved to new address on May 2, 2014. Old Address: Sheffield Technology Parks Cooper Buildings Arundel Street Sheffield South Yorkshire S1 2NS England
filed on: 2nd, May 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 2nd, May 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 19, 2014. Old Address: 6 Broadfield Court 6 Broadfield Court Broadfield Way Sheffield S8 0XF England
filed on: 19th, February 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 5, 2014. Old Address: Sheffield Technology Parks Cooper Buildings Arundel Street Sheffield South Yorkshire S1 2NS England
filed on: 5th, February 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 26, 2013 with full list of members
filed on: 26th, July 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 26, 2013. Old Address: Sheffield Technology Parks Cooper Buildings Arundel Street Sheffield S1 2NS
filed on: 26th, July 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 8th, May 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 24th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 29, 2012 with full list of members
filed on: 24th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, March 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 29, 2011 with full list of members
filed on: 5th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 27th, April 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 29, 2010 with full list of members
filed on: 9th, September 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On July 29, 2010 director's details were changed
filed on: 8th, September 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 8th, September 2010
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, September 2010
|
address |
Free Download
(1 page)
|
288a |
On August 7, 2009 Director appointed
filed on: 7th, August 2009
|
officers |
Free Download
(2 pages)
|
288b |
On August 1, 2009 Appointment terminated director
filed on: 1st, August 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2009
|
incorporation |
Free Download
(12 pages)
|