AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 20th February 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 18th May 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 18th May 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Units3 & 4 New Mesters 53 Mowbray Street Sheffield S3 8EN. Change occurred on Thursday 26th August 2021. Company's previous address: 4 Holts View Sheffield South Yorkshire S7 2AE England.
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 18th May 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th February 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 15th February 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 15th February 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th February 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 15th February 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th February 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 15th February 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th February 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Holts View Sheffield South Yorkshire S7 2AE. Change occurred on Friday 26th February 2021. Company's previous address: Redlands Business Centre Tapton House Road Sheffield S10 5BY England.
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 26th February 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th July 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th July 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th July 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Redlands Business Centre Tapton House Road Sheffield S10 5BY. Change occurred on Wednesday 29th April 2020. Company's previous address: 670 Abbey Lane Sheffield S11 9NB.
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 20th February 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Wednesday 31st July 2019. Originally it was Thursday 31st January 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th February 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 670 Abbey Lane Sheffield S11 9NB. Change occurred on Monday 25th March 2019. Company's previous address: Dale View Cottage Sheffield Road Hathersage Hope Valley S32 1DA England.
filed on: 25th, March 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 20th February 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 20th February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Dale View Cottage Sheffield Road Hathersage Hope Valley S32 1DA. Change occurred on Monday 20th February 2017. Company's previous address: 44 Devonshire Road Sheffield South Yorkshire S17 3NT England.
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd January 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 22nd, January 2015
| incorporation
|
Free Download
(8 pages)
|