AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Thu, 30th Jun 2022 from Wed, 29th Jun 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Jun 2021 to Tue, 29th Jun 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 7th May 2022
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Jun 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jun 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Tue, 11th Jun 2019 new director was appointed.
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st May 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jun 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jun 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Alison Business Centre, Unit D12, 39-40 Alison Crescent Sheffield South Yorkshire S2 1AS United Kingdom on Wed, 6th Jun 2018 to Aizlewood Business Centre Aizlewood's Mill Nursery Street Sheffield S3 8GG
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Jun 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Alison Business Centre, Unit D12, 39-40 Alison Business Centre Sheffield South Yorkshire S2 1AS United Kingdom on Thu, 16th Jun 2016 to Alison Business Centre, Unit D12, 39-40 Alison Crescent Sheffield South Yorkshire S2 1AS
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Jun 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Jun 2016: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from Alison Business Centre, New Expansion 39 - 40 Alison Crescent Sheffield S2 1AS on Wed, 15th Jun 2016 to Alison Business Centre, Unit D12, 39-40 Alison Business Centre Sheffield South Yorkshire S2 1AS
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Alison Business Centre, New Expansion 39-40 Alison Crescent Sheffield S2 1AS England on Tue, 16th Jun 2015 to Alison Business Centre, New Expansion 39 - 40 Alison Crescent Sheffield S2 1AS
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Jun 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 16th Jun 2015: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from 296-298 Prince of Wales Road Sheffield South Yorkshire S2 1FF on Tue, 16th Jun 2015 to Alison Business Centre, New Expansion 39 - 40 Alison Crescent Sheffield S2 1AS
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Jun 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th Jun 2014: 2.00 GBP
capital
|
|
CH01 |
On Thu, 10th Apr 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Apr 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 30th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Jun 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Jun 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 13th Oct 2011. Old Address: Room 210 the Portergate 257 Ecclesall Road Sheffield South Yorkshire S11 8NX United Kingdom
filed on: 13th, October 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Jun 2011
filed on: 15th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Jun 2010
filed on: 30th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 10th Mar 2010. Old Address: 28 Normancroft Drive Lower Manor Sheffield South Yorkshire S2 1DQ United Kingdom
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2009
| incorporation
|
Free Download
(19 pages)
|