AD01 |
Change of registered address from 838 Ecclesall Road Sheffield S11 8TD United Kingdom on 29th February 2024 to 52 Albany Road Albany Road Sheffield S7 1DP
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 26th February 2024
filed on: 26th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 20th, January 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 26th September 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 62 Woodstock Road Loxley Sheffield S6 6TG England on 27th September 2017 to 838 Ecclesall Road Sheffield S11 8TD
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th September 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 26th September 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th September 2017
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st October 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th April 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 838 Ecclesall Road Sheffield S11 8TD on 19th April 2016 to 62 Woodstock Road Loxley Sheffield S6 6TG
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 31st October 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th April 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 29th April 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th April 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 1st May 2013
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 30th October 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th October 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Mowbray Accounting Limited 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom on 5th May 2013
filed on: 5th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th April 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th February 2013
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2013
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th October 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, October 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|