CS01 |
Confirmation statement with updates June 20, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates June 20, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates June 20, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 1, 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 8th, September 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 20, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on June 15, 2020 - 170.00 GBP
filed on: 29th, July 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 28th, June 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: June 15, 2020
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control June 19, 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 19, 2019 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 20, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 5, 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 20, 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 23, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 23, 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 23, 2016: 200.00 GBP
capital
|
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 69 Cornish Place 69 Cornish Place Cornish Street Sheffield S6 3AF England to 69 Cornish Place Cornish Street Sheffield S6 3AF on October 28, 2015
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Bowl 69 Cornish Street Sheffield S6 3AF England to 69 Cornish Place 69 Cornish Place Cornish Street Sheffield S6 3AF on September 21, 2015
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to September 30, 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Globe Works Penistone Road Sheffield S6 3AE to The Bowl 69 Cornish Street Sheffield S6 3AF on June 24, 2015
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 23, 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 23, 2015: 200.00 GBP
capital
|
|
AR01 |
Annual return made up to May 13, 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 12, 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 28, 2015: 200.00 GBP
capital
|
|
TM01 |
Director appointment termination date: October 24, 2014
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2014
| incorporation
|
Free Download
(31 pages)
|