AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 1, 2021
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 29th, January 2021
| accounts
|
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 September 11, 2020
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 24, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 24, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 9, 2018: 100.00 GBP
filed on: 23rd, August 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 9, 2018: 100.00 GBP
filed on: 21st, August 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, August 2018
| resolution
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 7, 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 8, 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 26, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 26, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 Ashton Farm 4 High Street Rotherham S66 7AL United Kingdom to 51 Clarkegrove Road Sheffield S10 2NH on April 6, 2017
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 6th, April 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 26, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to Unit 1 Ashton Farm 4 High Street Rotherham S66 7AL on February 25, 2016
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from December 31, 2014 to January 31, 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 26, 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 28, 2015: 3.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 11th, December 2014
| resolution
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 26, 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 13, 2014: 3.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 26, 2013. Old Address: the Mews Sheffield Road Blyth Worksop S81 8HF England
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 26, 2013
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 26, 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 1, 2013: 3.00 GBP
filed on: 26th, March 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On February 21, 2013 new director was appointed.
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 21, 2013 new director was appointed.
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 21, 2013 new director was appointed.
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2012
| incorporation
|
Free Download
(36 pages)
|