CS01 |
Confirmation statement with no updates June 21, 2023
filed on: 26th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 20th, August 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 3, 2022
filed on: 3rd, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 21, 2022
filed on: 25th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Office 40, Acero 1 Concourse Way Sheffield S1 2BJ England to 437 Sheffield Road Sheffield Road Chesterfield S41 8LT on June 15, 2022
filed on: 15th, June 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 6th, June 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 21, 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 135 Abbeydale Road Sheffield S7 1FE England to Office 40, Acero 1 Concourse Way Sheffield S1 2BJ on June 8, 2021
filed on: 8th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 19th, February 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 21, 2020
filed on: 25th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2020 to June 30, 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 21, 2019
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On June 21, 2019 director's details were changed
filed on: 21st, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 4, 2019
filed on: 21st, June 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2019
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on March 30, 2019: 300.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|