AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Fri, 1st Dec 2023. New Address: Unit-14 Carbrook Business Park Dunlop Street Sheffield South Yorkshire S9 2HR. Previous address: 61 Ravenscroft Road Sheffield S13 8PH England
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Jun 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 26th, February 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jun 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Jun 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jun 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Sun, 2nd Jul 2017. New Address: 61 Ravenscroft Road Sheffield S13 8PH. Previous address: Unit 2, 69 Carwood Road Fieldhouse Way Sheffield South Yorkshire S4 7SA
filed on: 2nd, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Jun 2017
filed on: 2nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sun, 1st Nov 2015 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Jun 2016 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Jun 2015 with full list of members
filed on: 18th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 6th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Jun 2014 with full list of members
filed on: 20th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 20th Jul 2014: 100.00 GBP
capital
|
|
CH01 |
On Tue, 1st Apr 2014 director's details were changed
filed on: 20th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 2nd Apr 2014. Old Address: C/O Easicam Ltd Office 5 Regent House 6 Queens Road Sheffield South Yorkshire S2 4DG United Kingdom
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 26th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Jun 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 19th Jul 2013: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Jun 2012 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Fri, 30th Mar 2012 - the day secretary's appointment was terminated
filed on: 30th, March 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Jun 2012 to Thu, 31st May 2012
filed on: 30th, March 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 18th, March 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 31st Oct 2011. Old Address: Unit 14 Chaucer Yard Countess Road Sheffield S Yorkshire S1 4TE
filed on: 31st, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 22nd Jun 2011 with full list of members
filed on: 17th, July 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Mon, 9th Aug 2010 - the day director's appointment was terminated
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Aug 2010 new director was appointed.
filed on: 9th, August 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 9th Aug 2010. Old Address: Unit 14 Chaucer Yard Countess Road Sheffield S Yorkshire S1 4TE
filed on: 9th, August 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2010
| incorporation
|
Free Download
(28 pages)
|