CS01 |
Confirmation statement with no updates 14th October 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 13th November 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th November 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th February 2022
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st August 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st August 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st August 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st August 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st August 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th October 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st August 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th November 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 069916170002 in full
filed on: 30th, October 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st October 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st October 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
4th February 2014 - the day director's appointment was terminated
filed on: 4th, February 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th November 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
25th November 2013 - the day director's appointment was terminated
filed on: 25th, November 2013
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069916170002
filed on: 16th, November 2013
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 14th August 2013 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th August 2012 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th August 2011 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 13th, May 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 9th April 2011 director's details were changed
filed on: 5th, May 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th August 2010 with full list of members
filed on: 27th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 30th November 2009 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Beighton Business Centre 52a High Street Beighton Sheffield S20 1ED on 2nd June 2010
filed on: 2nd, June 2010
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, March 2010
| mortgage
|
Free Download
(5 pages)
|
288a |
On 25th August 2009 Director appointed
filed on: 25th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 25th August 2009 Director appointed
filed on: 25th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 17th August 2009 Appointment terminated director
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, August 2009
| incorporation
|
Free Download
(9 pages)
|