CS01 |
Confirmation statement with no updates 13th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd June 2023. New Address: 74 Old Shoreham Road Old Shoreham Road Southwick Brighton BN42 4HS. Previous address: 31 Claremont Road Newhaven BN9 0NG England
filed on: 22nd, June 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th September 2022. New Address: 31 Claremont Road Newhaven BN9 0NG. Previous address: 1 Chapel Lane Totley Sheffield South Yorkshire S17 4AL England
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th April 2022. New Address: 1 1 Chapel Lane Totley Sheffield South Yorkshire S17 4AL. Previous address: 41 Montagu Road Stockport SK2 5BZ England
filed on: 15th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th April 2022. New Address: 1 Chapel Lane Totley Sheffield South Yorkshire S17 4AL. Previous address: 1 1 Chapel Lane Totley Sheffield South Yorkshire S17 4AL United Kingdom
filed on: 15th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 26th June 2020. New Address: 41 Montagu Road Stockport SK2 5BZ. Previous address: 193 Bradway Road Sheffield S17 4PF England
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
30th June 2019 - the day director's appointment was terminated
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th June 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st February 2019 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th July 2017. New Address: 193 Bradway Road Sheffield S17 4PF. Previous address: Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN England
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd January 2017. New Address: Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN. Previous address: 14-18 Westbar Green Sheffield S1 2DA
filed on: 22nd, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th June 2016 with full list of members
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th August 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th June 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th September 2014. New Address: 14-18 Westbar Green Sheffield S1 2DA. Previous address: 193 Bradway Road Sheffield S17 4PF
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th June 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 18th June 2013 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th June 2013 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, June 2013
| incorporation
|
Free Download
(25 pages)
|