GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, September 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 2nd, June 2021
|
accounts |
Free Download
(15 pages)
|
AA01 |
Current accounting period extended from 30th September 2020 to 31st March 2021
filed on: 24th, March 2021
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, February 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 4th, February 2021
|
incorporation |
Free Download
(23 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Cms 1 - 3 Charter Square Sheffield S1 4HS. Previous address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY England
filed on: 21st, January 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th January 2021
filed on: 15th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control 5th March 2020
filed on: 6th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2020
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 13th November 2020
filed on: 13th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 5th March 2020
filed on: 13th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 5th, June 2020
|
accounts |
Free Download
(12 pages)
|
TM01 |
18th March 2020 - the day director's appointment was terminated
filed on: 24th, March 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st November 2019 director's details were changed
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2019
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st November 2019
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
31st October 2019 - the day director's appointment was terminated
filed on: 1st, November 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, October 2019
|
resolution |
Free Download
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 8th, April 2019
|
accounts |
Free Download
(15 pages)
|
TM01 |
31st March 2019 - the day director's appointment was terminated
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2019
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, April 2019
|
resolution |
Free Download
(24 pages)
|
CH01 |
On 22nd January 2018 director's details were changed
filed on: 29th, March 2019
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Cms 1 South Quay Victoria Quays Sheffield S2 5SY at an unknown date
filed on: 7th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st November 2018
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control 1st December 2017
filed on: 10th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st December 2017
filed on: 10th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, August 2017
|
resolution |
Free Download
(24 pages)
|
AD01 |
Address change date: 15th May 2017. New Address: Cannon Place, 78 Cannon Street London EC4N 6AF. Previous address: 90 High Holborn London WC1V 6XX United Kingdom
filed on: 15th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 13th February 2017. New Address: 90 High Holborn London WC1V 6XX. Previous address: Arnold & Porter, Tower 42 International Financial Centre 25 Old Broad Street London EC2N 1HQ United Kingdom
filed on: 13th, February 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, November 2016
|
resolution |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 1st November 2016
filed on: 1st, November 2016
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, September 2016
|
incorporation |
Free Download
(19 pages)
|