(CS01) Confirmation statement with no updates Thu, 8th Feb 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 4th Feb 2022: 400.00 GBP
filed on: 9th, February 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Feb 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Aug 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 18th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Aug 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 22nd Aug 2019
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 22nd Aug 2019
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 4th, July 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 22nd Aug 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 21st May 2019 new director was appointed.
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 31st May 2019 new director was appointed.
filed on: 2nd, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 21st May 2019
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 2nd Oct 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 11 Derwent Court Everard Avenue Sheffield S17 4nd on Thu, 18th Jan 2018 to 5 River Court Ladies Spring Grove Sheffield South Yorkshire S17 3LR
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 2nd Oct 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 10th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Oct 2016
filed on: 15th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 103 Ranby Road Sheffield S11 7AN England on Fri, 23rd Sep 2016 to 11 Derwent Court Everard Avenue Sheffield S17 4nd
filed on: 23rd, September 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Sat, 3rd Oct 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|