GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, March 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th November 2022
filed on: 4th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 20th, June 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th November 2021
filed on: 18th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 11th, August 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th November 2020
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 19th, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th November 2019
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th November 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 12th November 2018
filed on: 12th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 12th November 2018
filed on: 12th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th November 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 30th June 2017
filed on: 1st, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Oak Lodge 6 Oak Lodge Drive West Wickham Kent BR4 0RQ to 423 Redmires Road Sheffield S10 4LF on Saturday 1st July 2017
filed on: 1st, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th June 2017
filed on: 1st, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th June 2017.
filed on: 1st, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 4th November 2016
filed on: 5th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 31st, July 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Monday 30th November 2015 to Thursday 31st December 2015
filed on: 26th, January 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 4th November 2015 with full list of members
filed on: 11th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 31st December 2014
filed on: 19th, January 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 31st December 2014.
filed on: 19th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st December 2014
filed on: 19th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st December 2014
filed on: 19th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 4th December 2014
filed on: 23rd, December 2014
|
officers |
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 4th December 2014
filed on: 23rd, December 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 4th December 2014.
filed on: 23rd, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 4th December 2014.
filed on: 23rd, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, November 2014
|
incorporation |
Free Download
(23 pages)
|