AA |
Micro company accounts made up to 2022-06-30
filed on: 25th, January 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-01-04
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-08-27
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2022-12-19
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-19
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-12-19
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-12-19
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-12-19
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 24th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-27
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-02-15
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-15 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2021-02-15 secretary's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-27
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-08-27
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-05-29
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-29 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019-05-29 secretary's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-27
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Osborn Works Unit 4a Rutland Way Sheffield S3 8DG on 2017-12-11
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-27
filed on: 30th, August 2017
| confirmation statement
|
Free Download
|
AAMD |
Amended total exemption small company accounts data made up to 2016-06-30
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 29th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-27
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-08-27 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-03: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 17th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-08-27 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-29: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 7th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-08-27 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-09-05: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 1st, March 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 26 Sandy Acres Close Waterthorpe Sheffield South Yorkshire S20 7LT England on 2013-02-18
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-08-27 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 17th, November 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2011-08-27 with full list of members
filed on: 17th, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Cbs Accountancy Services Ltd 60a Birley Moor Road Sheffield S12 4WD Yorkshire S12 4WD England on 2011-08-31
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2011-08-31 to 2011-06-30
filed on: 7th, October 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 Sandy Acres Close, Waterthorpe Sheffield S20 7LT England on 2010-09-30
filed on: 30th, September 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, August 2010
| incorporation
|
Free Download
(9 pages)
|