CS01 |
Confirmation statement with no updates July 5, 2024
filed on: 5th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 30th, April 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 5, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 7, 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 7, 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 9, 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA. Change occurred on March 12, 2020. Company's previous address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH.
filed on: 12th, March 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 5, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 5, 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 20, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 5, 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 5, 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: November 26, 2012) of a secretary
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 26, 2012
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On September 10, 2012 new director was appointed.
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2012
| incorporation
|
Free Download
(35 pages)
|