CS01 |
Confirmation statement with updates 19th November 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
27th February 2023 - the day director's appointment was terminated
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 27th February 2023
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th November 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd June 2021. New Address: 53 Lees Hall Road Sheffield S8 9JJ. Previous address: 37 Cobnar Road Sheffield S8 8QA England
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2019
filed on: 23rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th November 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 1st December 2016 director's details were changed
filed on: 4th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2016 director's details were changed
filed on: 4th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th December 2016. New Address: 37 Cobnar Road Sheffield S8 8QA. Previous address: 160 Cartmell Road Sheffield S8 0NN
filed on: 4th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th November 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, September 2015
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 12th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th November 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th December 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th July 2014. New Address: 160 Cartmell Road Sheffield S8 0NN. Previous address: Flat 16 Parkside Apartments 895 Chesterfield Road Sheffield S8 0SR
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 1st June 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st March 2014
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th November 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th December 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 71 Plumbley Hall Road Mosborough Sheffield S20 5EG England on 28th March 2013
filed on: 28th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th November 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 14th, August 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st May 2012 director's details were changed
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2012 director's details were changed
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 30th November 2011 to 31st December 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th November 2011 with full list of members
filed on: 10th, December 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, November 2010
| incorporation
|
Free Download
(7 pages)
|