CS01 |
Confirmation statement with no updates 2024-03-04
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-04
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-03-05
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-04
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-04
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 13th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-04
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 9th, December 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2019-05-17
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-04
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-30
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF to Apartment 601 King Edwards Wharf 25 Sheepcote Street Birmingham B16 8FX on 2018-11-22
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-06-30
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-30
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-11-30
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 6th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-11-30 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015-02-03 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 8th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-11-30 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-17: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF on 2014-05-13
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-11-30 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-02: 2.00 GBP
capital
|
|
AD02 |
Register inspection address changed from 621 King Edward's Wharf Sheepcote Street Birmingham B16 8FX England at an unknown date
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-11-30 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2011-04-08 director's details were changed
filed on: 30th, November 2011
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address changed from 103-2 Coppetts Wood House 48 Lawn Road London NW3 2AW England at an unknown date
filed on: 30th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-11-30 with full list of members
filed on: 30th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2010-10-31 to 2011-03-31
filed on: 5th, July 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Way Broadfield Court Sheffileld South Yorkshire S8 0XF England on 2011-07-05
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-11-01 with full list of members
filed on: 1st, February 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2011-02-01
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-10-31 with full list of members
filed on: 1st, February 2011
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 1st, February 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 1st, February 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Ogs 39 Winnipeg Quay Manchester Lancashire M50 3TY on 2011-02-01
filed on: 1st, February 2011
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2009-10-31
filed on: 22nd, July 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-10-31 with full list of members
filed on: 2nd, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009-11-02 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2008-10-31
filed on: 29th, October 2009
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 230 Greystones Road Sheffield S11 7BR on 2009-10-08
filed on: 8th, October 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-02-25
filed on: 25th, February 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2009-02-25 Appointment terminated director
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-02-25 Appointment terminated director
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(8 pages)
|