GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
2020/11/01 - the day director's appointment was terminated
filed on: 31st, October 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/10/31. New Address: Hyde Park Gardens Hyde Park Gardens London W2 2LT. Previous address: 318 Ellesmere Road North Sheffield S4 7DQ England
filed on: 31st, October 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/01.
filed on: 31st, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/17
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 19th, March 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 2020/11/11. New Address: 318 Ellesmere Road North Sheffield S4 7DQ. Previous address: 2 Pinfold Street Sheffield S1 2GU England
filed on: 11th, November 2020
|
address |
Free Download
(1 page)
|
TM01 |
2020/11/01 - the day director's appointment was terminated
filed on: 9th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/01.
filed on: 9th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/11/09. New Address: 2 Pinfold Street Sheffield S1 2GU. Previous address: 30 Crosfield Street Warrington WA1 1UD England
filed on: 9th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/03/17
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/06/20.
filed on: 17th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/06/20 - the day director's appointment was terminated
filed on: 17th, March 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/09/06. New Address: 30 Crosfield Street Warrington WA1 1UD. Previous address: 75 Fenwick Drive Bradford BD6 2QT England
filed on: 6th, September 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/19.
filed on: 6th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/06/19 - the day director's appointment was terminated
filed on: 6th, September 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, May 2019
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/05/15
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|