GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, October 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2022
filed on: 26th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 5th, July 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 1st, November 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2021
filed on: 25th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 12 Townhead Road Sheffield S17 3GA. Change occurred on August 25, 2021. Company's previous address: Henry Street Brimmington Chesterfield S41 9BT United Kingdom.
filed on: 25th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 22, 2020
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 13th, July 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 23rd, October 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2018
filed on: 4th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 30, 2016
filed on: 22nd, May 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 30, 2017
filed on: 22nd, May 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 22, 2017
filed on: 22nd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 22, 2017
filed on: 22nd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 22, 2017
filed on: 22nd, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2017
filed on: 15th, June 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 27, 2016
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to February 28, 2017
filed on: 28th, October 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Henry Street Brimmington Chesterfield S41 9BT. Change occurred on September 15, 2015. Company's previous address: C/O Uhy Hacker Young 6 Broadfield Court Sheffield S8 0XF United Kingdom.
filed on: 15th, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2015
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on September 11, 2015: 100.00 GBP
|
capital |
|