AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 7th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 9, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control September 9, 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 1, 2020 new director was appointed.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 7 Sutherland Street C/O C Todd & Co Sheffield S4 7WG. Change occurred on March 6, 2019. Company's previous address: Redlands Business Centre C/O C Todd & Co 3 /5 Tapton House Road Sheffield S10 5BY England.
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 29, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Redlands Business Centre C/O C Todd & Co 3 /5 Tapton House Road Sheffield S10 5BY. Change occurred on May 10, 2017. Company's previous address: Flat 6 the Beeches 13 Montgomery Road Sheffield S7 1LN.
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On May 8, 2017 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 29, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 10th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2011
filed on: 30th, March 2012
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 30th, March 2012
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 8, 2011. Old Address: , 40a Carter Konwle Road, Sheffield, South Yorkshire, S7 2DX, United Kingdom
filed on: 8th, July 2011
| address
|
Free Download
(1 page)
|
CH01 |
On July 8, 2011 director's details were changed
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2010
| incorporation
|
Free Download
(8 pages)
|