CS01 |
Confirmation statement with no updates May 21, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2021
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 29, 2020 to March 28, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 6, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 29, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2019 to March 29, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 6, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 1, 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On June 30, 2018 new director was appointed.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 6, 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2017 to March 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 1, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 1, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 8, 2016: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 28, 2014: 100.00 GBP
capital
|
|
AD01 |
New registered office address Aizlewood Business Centre Nursery Street Sheffield S3 8GG. Change occurred on October 15, 2014. Company's previous address: 3Rd Floor Burngreave Vestry Hall 2 Burngreave Road Sheffield S3 9DD.
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 1, 2014
filed on: 21st, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2014
filed on: 21st, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On August 21, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2014
filed on: 15th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 15, 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on November 11, 2013
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
On July 11, 2013 new director was appointed.
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 2, 2013. Old Address: 3Rd Floor Vestry Hall Burngreave Road Sheffield S3 9DD England
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 30, 2013. Old Address: Spartan House 20 Carlisle Street Sheffield South Yorkshire S4 7LJ United Kingdom
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 19, 2013. Old Address: Spartan House Carlisle Street Sheffield South Yorkshire S4 7LJ United Kingdom
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
AP01 |
On February 18, 2013 new director was appointed.
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to April 30, 2013
filed on: 10th, January 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 10, 2013. Old Address: 109 Brunswick Road Sheffield South Yorkshire S3 9LQ United Kingdom
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2012
| incorporation
|
Free Download
(7 pages)
|