CS01 |
Confirmation statement with no updates 21st December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 24th November 2022 secretary's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 24th November 2022
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th November 2022 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2019
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 19th November 2019. New Address: 5 Chancet Wood View Sheffield S8 7TS. Previous address: 10 Haughton Road Woodseats Sheffield South Yorkshire S8 8QH
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th November 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2017
filed on: 10th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 24th November 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th November 2015 with full list of members
filed on: 6th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th December 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th November 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th December 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th November 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th December 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th November 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th November 2011 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th November 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 8th December 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th November 2009 with full list of members
filed on: 9th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 14th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 22nd December 2008 with shareholders record
filed on: 22nd, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2008
filed on: 21st, October 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/11/2007 to 29/02/2008
filed on: 9th, September 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 18th December 2007 with shareholders record
filed on: 18th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 18th December 2007 with shareholders record
filed on: 18th, December 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On 25th January 2007 Director resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/01/07 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire
filed on: 25th, January 2007
| address
|
Free Download
(1 page)
|
288a |
On 25th January 2007 New secretary appointed
filed on: 25th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 25th January 2007 Secretary resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 25th January 2007 New director appointed
filed on: 25th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 25th January 2007 Director resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/01/07 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire
filed on: 25th, January 2007
| address
|
Free Download
(1 page)
|
288a |
On 25th January 2007 New secretary appointed
filed on: 25th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 25th January 2007 Secretary resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 25th January 2007 New director appointed
filed on: 25th, January 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, November 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 24th, November 2006
| incorporation
|
Free Download
(11 pages)
|