AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 11th March 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
AD02 |
New sail address 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH. Change occurred at an unknown date. Company's previous address: C/O Turner Beaumont & Co Ltd Thorncliffe Mews Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH England.
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 24th September 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th September 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 24th September 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th September 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Friday 31st October 2014
filed on: 29th, June 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th September 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th September 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Turner Beaumont & Co Ltd Thorncliffe Mews Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 11th October 2013 from Thorncliffe Mews Thornecliffe Park Estate Chapeltown Sheffield S35 2PH United Kingdom
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 31st October 2014. Originally it was Tuesday 30th September 2014
filed on: 11th, October 2013
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 11th October 2013) of a secretary
filed on: 11th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th October 2013.
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 9th October 2013
filed on: 11th, October 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th September 2013
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, September 2013
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|