AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2023
filed on: 27th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, December 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 12, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 12, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 31, 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 31, 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 12, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box Bdp Agency Aizlewood Business Centre Nursery Street Sheffield S3 8GG England to Aizlewood Business Centre Nursery Street Sheffield S3 8GG on July 31, 2019
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN England to PO Box Bdp Agency Aizlewood Business Centre Nursery Street Sheffield S3 8GG on July 25, 2019
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 12, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 12, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14-18 Westbar Green Sheffield S1 2DA to Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN on January 22, 2017
filed on: 22nd, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 12, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 12, 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 8, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 47 Aizlewood Business Centre Nursery Street Sheffield S3 8GG to 14-18 Westbar Green Sheffield S1 2DA on November 3, 2014
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 12, 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 12, 2014: 1.00 GBP
filed on: 12th, June 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 28, 2013. Old Address: Sheffield Design Studio Ball Street Sheffield South Yorkshire S3 8DB United Kingdom
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 12, 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 12, 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(9 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to May 12, 2011
filed on: 25th, August 2011
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to May 12, 2011 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 5, 2010
filed on: 5th, November 2010
| officers
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Aizlewood Mills Nursery Street Sheffield South Yorkshire S3 8GG United Kingdom
filed on: 5th, November 2010
| address
|
Free Download
(1 page)
|
AP01 |
On November 5, 2010 new director was appointed.
filed on: 5th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 26, 2010 new director was appointed.
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 26, 2010. Old Address: , Apt 28 First Floor Headford Grove, Devonshire Qtr, Sheffield, South Yorkshire, S3 7XD
filed on: 26th, October 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 26, 2010
filed on: 26th, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 7, 2010. Old Address: , Aizlewoods Mill Nursery Street, Sheffield, S3 8GG, United Kingdom
filed on: 7th, September 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 28th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On May 12, 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 12, 2010 with full list of members
filed on: 28th, May 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2009
| incorporation
|
Free Download
(11 pages)
|