CS01 |
Confirmation statement with no updates November 21, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 21, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 6/7 Lion Park New Street Holbrook Sheffield S20 3GH. Change occurred on May 15, 2019. Company's previous address: Unit 6/7 Off New Street Holbrook Industrial Estate Sheffield S20 3GH England.
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 6/7 Off New Street Holbrook Industrial Estate Sheffield S20 3GH. Change occurred on February 5, 2019. Company's previous address: Unit 6 Lion Park Off New Street, Holbrook Industrial Estate, Sheffield South Yorkshire S20 3GH.
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 23rd, March 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 1, 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2015
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 1, 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to July 1, 2014
filed on: 27th, May 2015
| document replacement
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 1, 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 4, 2014: 1048.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 1, 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 4th, January 2013
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 1, 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 1st, June 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 14, 2011
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 14, 2011 director's details were changed
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 1, 2011
filed on: 20th, July 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On July 1, 2011 director's details were changed
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2011 director's details were changed
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 8th, June 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 7, 2011. Old Address: , Double Acre, Long Road Brampton En Le Morthen, Rotherham, South Yorkshire, S66 9BJ
filed on: 7th, February 2011
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to January 31, 2011
filed on: 4th, November 2010
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 13, 2010: 1000.00 GBP
filed on: 3rd, November 2010
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2010
filed on: 27th, September 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On June 8, 2010 new director was appointed.
filed on: 8th, June 2010
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, February 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2009
| incorporation
|
Free Download
(32 pages)
|