AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 1, 2022
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 27, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 16, 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 3, 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 3, 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 9, 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 22, 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 22, 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on March 9, 2020
filed on: 9th, March 2020
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 26, 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 26, 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 26, 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 26, 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 27, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 28, 2016: 100.00 GBP
filed on: 21st, February 2017
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 27, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 27, 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 8, 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 27, 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 14, 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 27, 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 22, 2013: 4 GBP
capital
|
|
SH01 |
Capital declared on June 27, 2012: 4.00 GBP
filed on: 29th, August 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On August 28, 2012 new director was appointed.
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 28, 2012 new director was appointed.
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 19, 2012
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 19, 2012
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 27, 2012: 100.00 GBP
filed on: 2nd, July 2012
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 29, 2012
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On June 29, 2012 new director was appointed.
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 29, 2012 new director was appointed.
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 29, 2012 new director was appointed.
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 29, 2012 new director was appointed.
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2012
| incorporation
|
Free Download
(35 pages)
|