GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 16, 2023
filed on: 1st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, April 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2022
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 19th, April 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2020
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 16, 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2018
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Halfway Garage Aston Common Aston Sheffield S26 2AD. Change occurred on October 18, 2018. Company's previous address: 17 Brook Croft North Anston Sheffield S25 4FJ.
filed on: 18th, October 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 13, 2018
filed on: 14th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 16, 2017 new director was appointed.
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 15, 2016
filed on: 26th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2015
filed on: 10th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 16th, April 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On October 19, 2014 new director was appointed.
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2014
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on October 15, 2014: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on October 15, 2014
filed on: 15th, October 2014
|
officers |
Free Download
(1 page)
|