CS01 |
Confirmation statement with updates December 16, 2023
filed on: 16th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 16, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 16, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 16, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 16, 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 16, 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 16, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2019 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 31, 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2019 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 31, 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2019 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 16, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On December 9, 2018 director's details were changed
filed on: 9th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 9, 2018 director's details were changed
filed on: 9th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, June 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Vicarage Manchester Road Thurlstone Sheffield S36 9QS United Kingdom to The Old Vicarage Manchester Road Thurlstone Sheffield S36 9QS on March 23, 2018
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 9th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 16, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 16 Fox Holes Grove Crow Edge Sheffield South Yorkshire S36 4HN England to The Vicarage Manchester Road Thurlstone Sheffield S36 9QS on July 4, 2017
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 16, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(10 pages)
|
CH01 |
On September 22, 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Sandringham Close Thurlstone Sheffield S36 9RW to 16 Fox Holes Grove Crow Edge Sheffield South Yorkshire S36 4HN on November 1, 2016
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On September 22, 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 21, 2015 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to December 21, 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on May 2, 2014. Old Address: Digital Media Centre County Way Barnsley South Yorkshire S70 2JW
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 21, 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 13, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(13 pages)
|
AD01 |
Company moved to new address on August 19, 2013. Old Address: Bbic Innovation Way Barnsley South Yorkshire S75 1JL England
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 21, 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on August 24, 2012. Old Address: Step Business Centre Wortley Road Deepcar Sheffield S36 2UH England
filed on: 24th, August 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 20, 2012. Old Address: 3 Sandringham Close Thurlstone Sheffield South Yorkshire S36 9RW England
filed on: 20th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 21, 2011 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 1, 2011 director's details were changed
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2010
| incorporation
|
|