AD01 |
Registered office address changed from C/O Gibson Booth New Court, Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on February 17, 2023
filed on: 17th, February 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 24, 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 19, 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 19, 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 15, 2017 new director was appointed.
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 25th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 5, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 5, 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 5, 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 2, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 5, 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2012
| incorporation
|
Free Download
(35 pages)
|