AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address The Cricket Inn Penny Lane Totley Sheffield S17 3AZ. Change occurred on Friday 18th November 2022. Company's previous address: C/O C/O Graze Inn 315-319 Ecclesall Road Sheffield S11 8NX.
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 31st May 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 31st May 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th February 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Friday 17th July 2015 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 17th July 2015 secretary's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th February 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 2nd April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th February 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 27th March 2014
capital
|
|
AD01 |
Change of registered office on Friday 14th March 2014 from 490-492 Glossop Road Sheffield South Yorkshire S10 2QA
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th February 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th February 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Wednesday 31st August 2011. Originally it was Tuesday 31st May 2011
filed on: 14th, June 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th February 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 4th March 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th February 2010
filed on: 5th, March 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Thursday 26th March 2009 - Annual return with full member list
filed on: 26th, March 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 5th, January 2009
| accounts
|
Free Download
(6 pages)
|
288a |
On Thursday 9th October 2008 Director appointed
filed on: 9th, October 2008
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Friday 14th March 2008 - Annual return with full member list
filed on: 14th, March 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 13th, March 2008
| officers
|
Free Download
(2 pages)
|
225 |
Prev ext from 29/02/2008 to 31/05/2008
filed on: 12th, March 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/03/2008 from thornbridge hall ashford in the water derbyshire DE45 1NZ
filed on: 12th, March 2008
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Monday 26th February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 11th, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Monday 26th February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 11th, May 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Sunday 29th April 2007 New director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sunday 29th April 2007 New director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Sunday 29th April 2007 Director resigned
filed on: 29th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Sunday 29th April 2007 New director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sunday 29th April 2007 New director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sunday 29th April 2007 New secretary appointed;new director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Sunday 29th April 2007 Secretary resigned
filed on: 29th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sunday 29th April 2007 Secretary resigned
filed on: 29th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Sunday 29th April 2007 New director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sunday 29th April 2007 New director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Sunday 29th April 2007 Director resigned
filed on: 29th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Sunday 29th April 2007 New secretary appointed;new director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, February 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 26th, February 2007
| incorporation
|
Free Download
(12 pages)
|