CS01 |
Confirmation statement with updates 31st January 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 1st September 2023
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st September 2023
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
1st September 2023 - the day director's appointment was terminated
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th January 2019
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st January 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st December 2021
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st December 2021
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 31st August 2021 to 30th November 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2021
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
1st December 2021 - the day director's appointment was terminated
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 11th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 10th January 2019
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th January 2019
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th January 2019
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
10th January 2019 - the day director's appointment was terminated
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2nd March 2017. New Address: Laver House 81 Birley Moor Road Frecheville Sheffield S124WG. Previous address: Unit V1-V2 Staniforth Estates Main Street Hackenthorpe Sheffield South Yorkshire S12 4LB
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd March 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 13th August 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th August 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th August 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th August 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th August 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit M Staniforth Estates Main Street Hackenthorpe Sheffield S12 4LB England on 1st April 2014
filed on: 1st, April 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th August 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 13th August 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit M Staniforth Estates Main Street Hackingthorpe Sheffield S12 4LB England on 2nd May 2012
filed on: 2nd, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th August 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, August 2010
| incorporation
|
Free Download
(7 pages)
|