AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Masters House 92a Arundel Street Sheffield S1 4RE on Tue, 5th Dec 2023 to 14 the Green Chesterfield Derbyshire S41 0LJ
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Jan 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Jan 2022 to Sun, 30th Jan 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jan 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Jan 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Jan 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Thu, 1st Feb 2018 new director was appointed.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Jan 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Jan 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jan 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Jan 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Jan 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 4th Apr 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Jan 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, May 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 92a the Masters House Arundel Street Sheffield S1 4RE England on Tue, 17th Mar 2015 to The Masters House 92a Arundel Street Sheffield S1 4RE
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Bucknell Whitehouse Ltd 84 Queen Street Northchurch Business Centre Sheffield S1 2DW on Wed, 10th Dec 2014 to 92a the Masters House Arundel Street Sheffield S1 4RE
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Jan 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Feb 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Jan 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Jan 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 25th Mar 2011. Old Address: Devonshire House Office 145 49 Eldon Street Sheffield S14NR England
filed on: 25th, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2011
| incorporation
|
Free Download
(24 pages)
|