GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 13th May 2021. New Address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS. Previous address: "Redlands" 3 - 5 Tapton House Road Sheffield S10 5BY England
filed on: 13th, May 2021
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 15th March 2021
filed on: 23rd, March 2021
|
accounts |
Free Download
(12 pages)
|
AA01 |
Accounting reference date changed from 31st December 2020 to 15th March 2021
filed on: 22nd, March 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd June 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 21st, February 2020
|
accounts |
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 102509020001 in full
filed on: 21st, January 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th June 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 15th, February 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102509020001, created on 27th April 2018
filed on: 30th, April 2018
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 10th January 2018
filed on: 10th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 26th September 2016 director's details were changed
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 18th, October 2017
|
accounts |
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 30th June 2018 to 31st December 2017
filed on: 1st, August 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd June 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 3rd October 2016 director's details were changed
filed on: 7th, October 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, June 2016
|
incorporation |
Free Download
(22 pages)
|