CS01 |
Confirmation statement with updates 2023/11/04
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 6th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/04
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 12th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/11/04
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2021/10/12. New Address: 59 Hartley Brook Avenue Sheffield South Yorkshire S5 0HL. Previous address: Cedar House 63 Napier Street Sheffield S11 8HA
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 2nd, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/11/04
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 11th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/11/04
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 21st, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/11/04
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 3rd, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/11/04
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 9th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/11/04
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 18th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/11/04 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 17th, March 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/01/16. New Address: Cedar House 63 Napier Street Sheffield S11 8HA. Previous address: 912 Ecclesall Road Sheffield South Yorkshire S11 8TR
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/04 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 21st, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/11/04 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/11/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 12th, July 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/11/19.
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/11/04 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/11/19.
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/02/09.
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/02/09 - the day director's appointment was terminated
filed on: 9th, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2012/02/09 - the day director's appointment was terminated
filed on: 9th, February 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, November 2011
| incorporation
|
Free Download
(8 pages)
|