AA |
Micro company accounts made up to 31st May 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 072424440002 in full
filed on: 11th, November 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Osborn Works Unit 4a Rutland Way Sheffield S3 8DG England on 1st November 2021 to Unit 2 Long Acre Close Holbrook Sheffield S20 3FR
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072424440003, created on 13th August 2021
filed on: 16th, August 2021
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 18th February 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th May 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th January 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th January 2018
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th January 2018: 2.00 GBP
filed on: 8th, January 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 7th November 2017 to Osborn Works Unit 4a Rutland Way Sheffield S3 8DG
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 4th May 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 28th July 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072424440002, created on 28th October 2015
filed on: 30th, October 2015
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th May 2015: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 072424440001, created on 24th March 2015
filed on: 4th, April 2015
| mortgage
|
Free Download
(44 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2011
filed on: 13th, July 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th June 2010
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th June 2010
filed on: 10th, June 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, May 2010
| incorporation
|
Free Download
(34 pages)
|