GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-08
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 16th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-08
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 22nd, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-08
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 3rd, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-08
filed on: 13th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 28th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-12-08
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 6th, September 2016
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2016-08-26
filed on: 30th, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-08-26
filed on: 30th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-08 with full list of members
filed on: 8th, December 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2015-09-08 director's details were changed
filed on: 8th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-09-08 director's details were changed
filed on: 8th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hart Shaw Sheffield Airport Business Park Europa Link Sheffield S9 1XU England to Upper Level Suite 1, Building Three Hawke Street Business Park Sheffield South Yorkshire S9 2SU on 2015-08-28
filed on: 28th, August 2015
|
address |
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 25th, February 2015
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to Hart Shaw Sheffield Airport Business Park Europa Link Sheffield S9 1XU on 2015-02-11
filed on: 11th, February 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-02-11
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, December 2014
|
incorporation |
Free Download
(41 pages)
|