AA |
Micro company accounts made up to 2022-07-31
filed on: 29th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-30
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-08-11 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-08-11
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-30
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 28th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-30
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-08-12
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-12 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 15th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-30
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-03-13
filed on: 13th, March 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-30
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-07-29 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-30
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017-07-30
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-07-30
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-30
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2015-07-31 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-07-31
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-30
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2015-07-31
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-03-29
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom to 51 Clarkegrove Road Sheffield S10 2NH on 2016-02-24
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-07-31: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|