AD01 |
Registered office address changed from Lucas Works, Unit 24 Sheffield Road Dronfield S18 2GG England to Wentworth House 122 New Road Side Horsforth, Leeds West Yorkshire LS18 4QB on May 16, 2022
filed on: 16th, May 2022
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 20, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 20, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 16, 2017
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 18, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Sheaf Valley House, Unit 7, 134 Archer Road Sheffield South Yorkshire S8 0JZ England to Lucas Works, Unit 24 Sheffield Road Dronfield S18 2GG on September 23, 2019
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 5, 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Sheaf Valley House Unit 1a, 134 Archer Road Sheffield South Yorkshire S8 0JZ England to Sheaf Valley House, Unit 7, 134 Archer Road Sheffield South Yorkshire S8 0JZ on December 31, 2017
filed on: 31st, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 5, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 1, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 20, 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 1, 2016 secretary's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 16, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 31 Abbey Lane Sheffield S8 0BJ to Sheaf Valley House 134 Archer Road Sheffield South Yorkshire S8 0JZ on November 15, 2016
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sheaf Valley House 134 Archer Road Sheffield South Yorkshire S8 0JZ England to Sheaf Valley House Unit 1a, 134 Archer Road Sheffield South Yorkshire S8 0JZ on November 15, 2016
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 16, 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 16, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 933 Chesterfield Road Woodseats Sheffield S8 0SS England to 31 Abbey Lane Sheffield S8 0BJ on December 11, 2014
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Holmhirst Way Sheffield S8 0GZ to 933 Chesterfield Road Woodseats Sheffield S8 0SS on November 25, 2014
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 16, 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 13, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on August 23, 2013. Old Address: Unit 11 Fonthill Road Hove Business Centre Hove East Sussex BN3 6HA England
filed on: 23rd, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on May 2, 2013. Old Address: 22 Holmhirst Way Woodseats Sheffield S8 0GZ United Kingdom
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 16, 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2012: 100.00 GBP
filed on: 22nd, October 2012
| capital
|
Free Download
(4 pages)
|
CH03 |
On October 17, 2012 secretary's details were changed
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 17, 2012. Old Address: C/O Bunmi Sobowale Monarch House Chrysalis Way Eastwood Nottingham NG16 3RY United Kingdom
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 16, 2012 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 1st, December 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 28, 2011. Old Address: 60 Charnley Avenue Sheffield S11 9FS United Kingdom
filed on: 28th, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2011
| incorporation
|
Free Download
(8 pages)
|