AD01 |
Address change date: Thu, 1st Sep 2022. New Address: C/O Graywoods 4th Floor Fountain Precinct Leopold St Sheffield S1 2JA. Previous address: 109 Ironstone Crescent Chapeltown Sheffield South Yorkshire S35 3XT England
filed on: 1st, September 2022
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 28th Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 27th Oct 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Oct 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 30th Nov 2020. New Address: 109 Ironstone Crescent Chapeltown Sheffield South Yorkshire S35 3XT. Previous address: Room 1, Treatment Room Chesham House Chesham Road Barnsley S70 2NT England
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 27th Oct 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 27th Oct 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th Oct 2017
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Mon, 31st Oct 2016 to Fri, 31st Mar 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 29th Jun 2017. New Address: Room 1, Treatment Room Chesham House Chesham Road Barnsley S70 2NT. Previous address: Grange Business Centre River Works Grange Lane Sheffield S5 0DP England
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 27th Oct 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 25th Oct 2016. New Address: Grange Business Centre River Works Grange Lane Sheffield S5 0DP. Previous address: 109 Ironstone Crescent Chapeltown Sheffield South Yorkshire S35 3XT
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 28th Oct 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 23rd Jan 2015 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Oct 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2013
| incorporation
|
Free Download
(7 pages)
|