AA |
Micro company financial statements for the year ending on March 30, 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Design Studio Woodmead Road Axminster EX13 5PQ England to 16C Weycroft Avenue Millwey Rise Industrial Estate Axminster EX13 5HU on May 23, 2023
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16C Weycroft Avenue Millwey Rise Industrial Estate Axminster EX13 5HU England to 16C Weycroft Avenue Millwey Rise Industrial Estate Axminster EX13 5HU on May 23, 2023
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 30, 2022
filed on: 18th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2020 to March 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to The Design Studio Woodmead Road Axminster EX13 5PQ on February 23, 2021
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 8, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on March 16, 2020
filed on: 16th, March 2020
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 26, 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 7, 2017 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On July 4, 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2015 to March 31, 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 8, 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 8, 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 19, 2014: 1.00 GBP
capital
|
|
AAMD |
Revised accounts made up to June 30, 2012
filed on: 2nd, April 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 8, 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 8, 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 9, 2012 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2011 to June 30, 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 8, 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 13, 2010
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 30, 2010 new director was appointed.
filed on: 30th, July 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2010
| incorporation
|
Free Download
(34 pages)
|