AA |
Dormant company accounts made up to November 28, 2022
filed on: 25th, August 2023
|
accounts |
Free Download
(4 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 September 2, 2022
filed on: 6th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, July 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, June 2022
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 the Edge Clowes Street Manchester M3 5NB United Kingdom to 1804 Beetham Tower 111 Old Hall Street Liverpool Merseyside L3 9BD on January 18, 2022
filed on: 18th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 2, 2021
filed on: 16th, September 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
(5 pages)
|
AD01 |
Registered office address changed from Unit C Centenary Works Little London Road Sheffield South Yorkshire S8 0UJ England to 10 the Edge Clowes Street Manchester M3 5NB on August 5, 2021
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
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 2, 2020
filed on: 2nd, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 30, 2020
filed on: 13th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 28, 2018
filed on: 13th, May 2020
|
accounts |
Free Download
(5 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)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 22, 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, November 2019
|
gazette |
Free Download
(1 page)
|
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)
|
CS01 |
Confirmation statement with updates August 22, 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to November 30, 2017
filed on: 5th, December 2018
|
accounts |
Free Download
(15 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 22, 2017
filed on: 10th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On March 21, 2017 director's details were changed
filed on: 7th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to November 30, 2016
filed on: 1st, September 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates August 22, 2016
filed on: 5th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Medium company financial statements for the year ending on November 30, 2015
filed on: 21st, August 2016
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from The Portergate 257 Ecclesall Road Sheffied S11 8NX England to Unit C Centenary Works Little London Road Sheffield South Yorkshire S8 0UJ on August 1, 2016
filed on: 1st, August 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Tower North Central Merrion Way Leeds LS2 8PA to The Portergate 257 Ecclesall Road Sheffied S11 8NX on December 11, 2015
filed on: 11th, December 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 086604300001, created on October 9, 2015
filed on: 13th, October 2015
|
mortgage |
Free Download
(28 pages)
|
AR01 |
Annual return made up to August 22, 2015 with full list of members
filed on: 16th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 16, 2015: 1.00 GBP
|
capital |
|
AP01 |
On July 2, 2015 new director was appointed.
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 17th, August 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 1, 2015
filed on: 17th, August 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On December 1, 2014 - new secretary appointed
filed on: 17th, December 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 16th, December 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 1, 2014
filed on: 16th, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 3rd, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 22, 2014 with full list of members
filed on: 3rd, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 3, 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 9th, July 2014
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2014 to November 30, 2013
filed on: 25th, February 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2013
|
incorporation |
|
SH01 |
Capital declared on August 22, 2013: 1.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to November 30, 2014
filed on: 22nd, August 2013
|
accounts |
Free Download
(1 page)
|