CS01 |
Confirmation statement with updates July 11, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 19th, May 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 31, 2023 - 150.00 GBP
filed on: 19th, May 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on August 9, 2022
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 11, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 12, 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 11, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 30, 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 30, 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 30, 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066441550001, created on January 28, 2020
filed on: 30th, January 2020
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 11, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 26, 2018
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on July 26, 2018
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 26, 2018
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 11, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 11, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 11, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(9 pages)
|
CH01 |
On October 30, 2014 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 30, 2014 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 30, 2014 secretary's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On October 30, 2014 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 30, 2014 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 23, 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 19, 2013: 200 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 18th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2012
filed on: 11th, July 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 22, 2012. Old Address: 12/14 Meadowhead Woodseats Sheffield South Yorkshire S8 7UD
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2010
filed on: 16th, July 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 11th, May 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to July 14, 2009 - Annual return with full member list
filed on: 14th, July 2009
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/07/2009 to 31/10/2009
filed on: 14th, April 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2008
| incorporation
|
Free Download
(33 pages)
|