GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, September 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th July 2020
filed on: 23rd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 10th July 2020
filed on: 12th, July 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 10th July 2020
filed on: 12th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Friday 10th July 2020 director's details were changed
filed on: 12th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 10th July 2020
filed on: 12th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 10th July 2020
filed on: 12th, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6, 25 Greystones Road Sheffield S11 7BJ England to Aizlewoods Mill Nursery Street Sheffield S3 8GG on Tuesday 26th May 2020
filed on: 26th, May 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th May 2020.
filed on: 16th, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th May 2020.
filed on: 16th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 3rd May 2020 director's details were changed
filed on: 3rd, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Aizlewoods Mill Nursery Street Sheffield S3 8GG England to 6, 25 Greystones Road Sheffield S11 7BJ on Sunday 3rd May 2020
filed on: 3rd, May 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 29th November 2019
filed on: 29th, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33 Queens House 105 Queen Street Sheffield South Yorkshire S1 1AD United Kingdom to Aizlewoods Mill Nursery Street Sheffield S3 8GG on Friday 22nd November 2019
filed on: 22nd, November 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th November 2019.
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On Friday 8th November 2019 - new secretary appointed
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, September 2019
|
dissolution |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, July 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 18th July 2019
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|