CS01 |
Confirmation statement with updates Sun, 17th Dec 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 18th Nov 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Nov 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 18th Nov 2023 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 15th Nov 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 18th Nov 2023 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 18th Nov 2023
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 22nd Nov 2023. New Address: Aizlewoods Mill Nursery Street Sheffield S3 8GG. Previous address: C/O Attwoods Cca Limited Manchester Business Park 3000 Aviator Way Manchester M22 5TG England
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Dec 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 13th Sep 2021. New Address: C/O Attwoods Cca Limited Manchester Business Park 3000 Aviator Way Manchester M22 5TG. Previous address: 2 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ United Kingdom
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 22nd Feb 2021. New Address: 2 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ. Previous address: 78 Cross Hill Ecclesfield Sheffield S35 9TU England
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 19th Feb 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Feb 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Dec 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 14th Jul 2020. New Address: 78 Cross Hill Ecclesfield Sheffield S35 9TU. Previous address: The Quadrant 99 Parkway Avenue Sheffield S9 4WG England
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 17th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Sep 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Sep 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Sep 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 18th Aug 2017. New Address: The Quadrant 99 Parkway Avenue Sheffield S9 4WG. Previous address: Office 4, 164-170 Queens Road Sheffield S2 4DH England
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Sep 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 16th May 2016. New Address: Office 4, 164-170 Queens Road Sheffield S2 4DH. Previous address: Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 4th Sep 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Sep 2009 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 4th Sep 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 23rd Dec 2014: 1.00 GBP
capital
|
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, November 2014
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Sep 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Sep 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st May 2011 director's details were changed
filed on: 5th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Sep 2011 with full list of members
filed on: 5th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Sep 2010 with full list of members
filed on: 6th, October 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 5th Oct 2010. Old Address: Hawson Jefferies Birch Hall 87 Trippet Lane Sheffield S1 4EL Uk
filed on: 5th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 3rd Sep 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2009
| incorporation
|
Free Download
(13 pages)
|