GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 30th, January 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, January 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th May 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th May 2019
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 30th April 2018
filed on: 31st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th May 2018
filed on: 31st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 121 Duke Street Barrow-in-Furness LA14 1XA. Change occurred on Wednesday 5th July 2017. Company's previous address: 51 Clarkgrove Road Sheffield S10 2NH United Kingdom.
filed on: 5th, July 2017
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 3rd July 2017
filed on: 3rd, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 28th May 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wednesday 26th April 2017 director's details were changed
filed on: 28th, April 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th May 2016
filed on: 14th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 12th, July 2016
|
accounts |
Free Download
(6 pages)
|
AP03 |
Appointment (date: Thursday 28th May 2015) of a secretary
filed on: 6th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 5th August 2015 director's details were changed
filed on: 5th, August 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, May 2015
|
incorporation |
Free Download
(35 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th May 2015
|
capital |
|