Dissolution. Dissolved compulsory strike off suspended. |
2021-05-14 |
View Report |
Gazette. Gazette notice compulsory. |
2021-04-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-27 |
View Report |
Accounts. Change account reference date company previous extended. |
2020-04-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-08 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-07 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-19 |
View Report |
Persons with significant control. Psc name: Thomas Lynskey. Notification date: 2016-06-30. |
2017-07-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-28 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-08-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-06 |
View Report |
Gazette. Gazette notice compulsory. |
2015-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-07 |
View Report |
Address. Old address: Sheffield Technology Parks Cooper Buildings Arundel Street Sheffield South Yorkshire S1 2NS England. Change date: 2014-05-02. |
2014-05-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-02 |
View Report |
Address. Old address: 6 Broadfield Court 6 Broadfield Court Broadfield Way Sheffield S8 0XF England. Change date: 2014-02-19. |
2014-02-19 |
View Report |
Address. Change date: 2014-02-05. Old address: Sheffield Technology Parks Cooper Buildings Arundel Street Sheffield South Yorkshire S1 2NS England. |
2014-02-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-26 |
View Report |
Address. Old address: Sheffield Technology Parks Cooper Buildings Arundel Street Sheffield S1 2NS. Change date: 2013-07-26. |
2013-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-24 |
View Report |
Officers. Officer name: Thomas William Lynskey. Change date: 2012-01-01. |
2012-08-24 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-05 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-09 |
View Report |
Address. Move registers to sail company. |
2010-09-08 |
View Report |
Address. Change sail address company. |
2010-09-08 |
View Report |
Officers. Officer name: Thomas William Lynskey. Change date: 2010-07-29. |
2010-09-08 |
View Report |
Officers. Description: Director appointed thomas william lynskey. |
2009-08-07 |
View Report |
Officers. Description: Appointment terminated director barbara kahan. |
2009-08-01 |
View Report |
Incorporation. Incorporation company. |
2009-07-29 |
View Report |