Total Documents | 66 |
---|
Total Pages | 255 |
---|
15 February 2023 | Compulsory strike-off action has been discontinued |
---|---|
14 February 2023 | Confirmation statement made on 18 November 2022 with no updates |
14 February 2023 | Registered office address changed from The Curators House Sheffield Botanical Gardens Clarkehouse Road Sheffield South Yorkshire S10 2LN to 286 Dobbin Hill Sheffield S11 7JG on 14 February 2023 |
7 February 2023 | First Gazette notice for compulsory strike-off |
25 February 2022 | Micro company accounts made up to 31 March 2021 |
19 January 2022 | Confirmation statement made on 18 November 2021 with no updates |
31 March 2021 | Micro company accounts made up to 31 March 2020 |
12 January 2021 | Confirmation statement made on 18 November 2020 with no updates |
28 February 2020 | Micro company accounts made up to 31 March 2019 |
15 February 2020 | Compulsory strike-off action has been discontinued |
15 February 2020 | Confirmation statement made on 18 November 2019 with no updates |
4 February 2020 | First Gazette notice for compulsory strike-off |
18 January 2019 | Micro company accounts made up to 31 March 2018 |
10 January 2019 | Confirmation statement made on 18 November 2018 with no updates |
10 July 2018 | Notification of Jane Purdy as a person with significant control on 10 July 2018 |
27 May 2018 | Micro company accounts made up to 31 March 2017 |
15 May 2018 | Compulsory strike-off action has been discontinued |
14 April 2018 | Compulsory strike-off action has been suspended |
6 March 2018 | First Gazette notice for compulsory strike-off |
9 January 2018 | Confirmation statement made on 18 November 2017 with no updates |
9 January 2018 | Confirmation statement made on 18 November 2017 with no updates |
3 July 2017 | Confirmation statement made on 18 November 2016 with updates |
3 July 2017 | Total exemption small company accounts made up to 31 March 2016 |
3 July 2017 | Confirmation statement made on 18 November 2016 with updates |
3 July 2017 | Total exemption small company accounts made up to 31 March 2016 |
29 April 2016 | Administrative restoration application |
29 April 2016 | Total exemption small company accounts made up to 31 March 2014 |
29 April 2016 | Total exemption small company accounts made up to 31 March 2015 |
29 April 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Total exemption small company accounts made up to 31 March 2015 |
29 April 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Total exemption small company accounts made up to 31 March 2014 |
29 April 2016 | Administrative restoration application |
5 April 2016 | Final Gazette dissolved via compulsory strike-off |
5 April 2016 | Final Gazette dissolved via compulsory strike-off |
23 May 2015 | Compulsory strike-off action has been suspended |
23 May 2015 | Compulsory strike-off action has been suspended |
14 April 2015 | First Gazette notice for compulsory strike-off |
14 April 2015 | First Gazette notice for compulsory strike-off |
7 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2013 |
10 November 2014 | Total exemption small company accounts made up to 31 March 2013 |
1 November 2014 | Compulsory strike-off action has been discontinued |
1 November 2014 | Compulsory strike-off action has been discontinued |
20 September 2014 | Compulsory strike-off action has been suspended |
20 September 2014 | Compulsory strike-off action has been suspended |
12 August 2014 | First Gazette notice for compulsory strike-off |
12 August 2014 | First Gazette notice for compulsory strike-off |
14 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2013 | Registered office address changed from 286 Dobbin Hill Sheffield South Yorkshire S11 7JG on 14 January 2013 |
14 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders |
14 January 2013 | Registered office address changed from 286 Dobbin Hill Sheffield South Yorkshire S11 7JG on 14 January 2013 |
14 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
18 April 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 |
18 April 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 |
16 April 2012 | Annual return made up to 18 November 2011 with a full list of shareholders |
16 April 2012 | Annual return made up to 18 November 2011 with a full list of shareholders |
17 March 2011 | Registered office address changed from Curators House Clarkehouse Road Sheffield South Yorkshire S10 2LN England on 17 March 2011 |
17 March 2011 | Registered office address changed from Curators House Clarkehouse Road Sheffield South Yorkshire S10 2LN England on 17 March 2011 |
18 November 2010 | Incorporation
|
18 November 2010 | Incorporation
|
18 November 2010 | Incorporation
|