CS01 |
Confirmation statement with no updates August 27, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 30, 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 30, 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 30, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 19, 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 27, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 19, 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 19, 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 30, 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 10th, June 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 29, 2020 - 90791.00 GBP
filed on: 4th, June 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2020
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On May 1, 2020 - new secretary appointed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2020
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 27, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 30, 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mr M Salamat Enterprise House Broadfield Court Sheffield South Yorkshire S8 0XF to 23/25 Bastock Road Sheffield S6 2AE on July 29, 2019
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on June 3, 2019 - 148000.00 GBP
filed on: 26th, July 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 3rd, July 2019
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2018 to August 30, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 27, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 27, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 27, 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 3, 2015: 207000.00 GBP
filed on: 28th, August 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On June 25, 2015 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 1, 2014: 202000.00 GBP
filed on: 30th, March 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 27, 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 24, 2014: 2.00 GBP
capital
|
|
TM01 |
Director appointment termination date: September 9, 2014
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 9, 2014
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 5, 2013. Old Address: 80 Mitchell Street Sheffield S3 7NL United Kingdom
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
On December 5, 2013 new director was appointed.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2013
| incorporation
|
|
SH01 |
Capital declared on August 27, 2013: 2.00 GBP
capital
|
|