CS01 |
Confirmation statement with no updates 23rd July 2023
filed on: 23rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA England on 14th March 2022 to Brincliffe House 90 Osborne Road Sheffield S11 9BB
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th October 2021
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 22nd June 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 27th April 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th April 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th April 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th April 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 51 Clarkegrove Road Sheffield S10 2NH England on 27th April 2020 to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 19th June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th November 2016
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 23rd July 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd July 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd July 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 51 Clarkegrove Road Sheffield S10 2NH England on 4th August 2016 to 51 Clarkegrove Road Sheffield S10 2NH
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Brincliffe House 90 Osborne Road Sheffield S11 9BB England on 4th August 2016 to 51 Clarkegrove Road Sheffield S10 2NH
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th August 2015
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 4 Brentwood Avenue Brincliffe Sheffield South Yorkshire S11 9BT on 8th March 2016 to Brincliffe House 90 Osborne Road Sheffield S11 9BB
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 23rd July 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 6th August 2015
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th August 2015
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th August 2015
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th August 2015
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th August 2015
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th August 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th August 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th August 2015
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th August 2015
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th November 2014
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd November 2014
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd November 2014
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd November 2014
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd November 2014
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|