CS01 |
Confirmation statement with no updates July 6, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 7, 2022 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 7, 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 46 Stag Lane Rotherham S60 3NT. Change occurred on July 22, 2021. Company's previous address: 25 Allendale Road Rotherham S65 3BX England.
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 25 Allendale Road Rotherham S65 3BX. Change occurred on August 24, 2020. Company's previous address: 63 Wostenholm Road Sheffield South Yorkshire S7 1LE.
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 6, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 25, 2020
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 25, 2020 new director was appointed.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 6, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 5, 2017
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 5, 2017
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 6, 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 21, 2015: 100.00 GBP
capital
|
|
CH01 |
On July 21, 2015 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 7, 2015 new director was appointed.
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 7, 2015 new director was appointed.
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2011
| incorporation
|
Free Download
(35 pages)
|