AA |
Total exemption full company accounts data drawn up to January 30, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control January 1, 2024
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2024 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Quadrant 99 Parkway Avenue Sheffield S9 4WG. Change occurred on October 12, 2023. Company's previous address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA England.
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2023 to January 30, 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 12, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to July 31, 2022 (was January 31, 2023).
filed on: 21st, July 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On July 21, 2023 director's details were changed
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA. Change occurred on August 22, 2022. Company's previous address: C/O Tingle Ashmore Ltd Enterprise House Broadfield Court Sheffield South Yorkshire S8 0XF England.
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 22, 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 10, 2021
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 12, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 22, 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 12, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 12, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2017
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Tingle Ashmore Ltd Enterprise House Broadfield Court Sheffield South Yorkshire S8 0XF. Change occurred on April 4, 2017. Company's previous address: 51 Clarkegrove Road Sheffield S10 2NH.
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 19, 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on November 28, 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 16, 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 19, 2014: 18.00 GBP
capital
|
|
AP01 |
On December 18, 2014 new director was appointed.
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 17, 2014: 10.00 GBP
filed on: 18th, December 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 17, 2014: 18.00 GBP
filed on: 18th, December 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On December 18, 2014 new director was appointed.
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2014
| incorporation
|
Free Download
(35 pages)
|