CS01 |
Confirmation statement with no updates 14th September 2024
filed on: 2nd, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2023
filed on: 1st, August 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st September 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2021 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 51 Clarkegrove Road Broomhill Sheffield South Yorkshire S10 2NH on 6th March 2020 to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
filed on: 6th, March 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th September 2019
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 14th September 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st December 2016 from 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th December 2016
filed on: 5th, December 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 14th September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th September 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st October 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th September 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 25th June 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2nd July 2012 director's details were changed
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th September 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th September 2012
filed on: 12th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 2 17 Gunton Rd London E5 9JT England on 8th August 2012
filed on: 8th, August 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat D the Limes 5 Massie Rd London E8 1BY England on 3rd July 2012
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 16th September 2011 director's details were changed
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, September 2011
| incorporation
|
|