AA |
Dormant company accounts made up to March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 21, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 30, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 29, 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 29, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, April 2016
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 11, 2016
filed on: 11th, April 2016
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 31, 2016: 2.00 GBP
filed on: 11th, April 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 20th, November 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 18, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 18th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Greenland Works Coleford Road Sheffield S9 5NN. Change occurred on November 18, 2015. Company's previous address: 290 Hurlfield Road Gleadless Sheffield S12 2SL.
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
On December 20, 2014 new director was appointed.
filed on: 7th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 20, 2014
filed on: 7th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2014
filed on: 7th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 7, 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on October 1, 2014
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
On May 23, 2014 new director was appointed.
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2013
| incorporation
|
Free Download
(20 pages)
|