AA |
Dormant company accounts made up to November 28, 2022
filed on: 25th, August 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 28, 2021
filed on: 28th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 23, 2022
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, September 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, July 2022
|
dissolution |
Free Download
(3 pages)
|
AD01 |
New registered office address 1804 Beetham Tower 111 Old Hall Street Liverpool Merseyside L3 9BD. Change occurred on January 18, 2022. Company's previous address: 10 the Edge Clowes Street Manchester M3 5NB United Kingdom.
filed on: 18th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 23, 2021
filed on: 2nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 28, 2020
filed on: 14th, August 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 10 the Edge Clowes Street Manchester M3 5NB. Change occurred on August 5, 2021. Company's previous address: Unit C Centenary Works Little London Road Sheffield South Yorkshire S8 0UJ England.
filed on: 5th, August 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2021
|
gazette |
Free Download
|
AA |
Dormant company accounts made up to November 28, 2019
filed on: 18th, March 2021
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 23, 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 28, 2018
filed on: 13th, May 2020
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from November 29, 2018 to November 28, 2018
filed on: 28th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 30, 2019
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2018 to November 29, 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2018
|
gazette |
Free Download
(1 page)
|
CH01 |
On November 12, 2018 director's details were changed
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 12, 2018 director's details were changed
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 14, 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 5th, December 2018
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 14, 2017
filed on: 9th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to November 30, 2016
filed on: 30th, August 2017
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates November 14, 2016
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to November 30, 2015
filed on: 22nd, August 2016
|
accounts |
Free Download
(22 pages)
|
AD01 |
New registered office address Unit C Centenary Works Little London Road Sheffield South Yorkshire S8 0UJ. Change occurred on August 1, 2016. Company's previous address: The Portergate 257 Ecclesall Road Sheffied S11 8NX England.
filed on: 1st, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2015
filed on: 16th, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address The Portergate 257 Ecclesall Road Sheffied S11 8NX. Change occurred on December 11, 2015. Company's previous address: Tnc Building Merrion Way Leeds West Yorkshire LS2 8PA United Kingdom.
filed on: 11th, December 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 093109850001, created on October 9, 2015
filed on: 13th, October 2015
|
mortgage |
Free Download
(28 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2014
|
incorporation |
Free Download
(54 pages)
|
SH01 |
Capital declared on November 14, 2014: 2.00 GBP
|
capital |
|