AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 30, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(12 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2022 to September 30, 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 30, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On May 4, 2021 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2021 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 30, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(10 pages)
|
AD02 |
New sail address 61-63 Fortune Green Road Fortune Green Road London NW6 1DR. Change occurred at an unknown date. Company's previous address: 3 Hollow Meadows Mews Sheffield S6 6GJ England.
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 30, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On July 17, 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 17, 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 30, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 27, 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 30, 2016
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 30, 2016
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates April 30, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On October 28, 2016 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
AD02 |
New sail address 3 Hollow Meadows Mews Sheffield S6 6GJ. Change occurred at an unknown date. Company's previous address: 183 Fraser Road Sheffield South Yorkshire S8 0JP England.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 5, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address 61-63 Fortune Green Road London NW6 1DR. Change occurred on March 2, 2015. Company's previous address: 27 Brocco Bank Sheffield S11 8RQ.
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On March 1, 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 19th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, May 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 3rd, May 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2011 to December 31, 2010
filed on: 28th, June 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On April 30, 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 3, 2010 new director was appointed.
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2010
| incorporation
|
Free Download
(22 pages)
|