(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 10th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 27th Nov 2018
filed on: 27th, November 2018
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 22nd Nov 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 22nd Nov 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Honeysyke Farm Packman Lane Harthill Sheffield South Yorkshire S26 7XY on Fri, 23rd Nov 2018 to 95 Serlby Lane Harthill Sheffield S26 7ZD
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 25th May 2018 director's details were changed
filed on: 26th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th May 2018 director's details were changed
filed on: 26th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th May 2018
filed on: 26th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 10th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Kyle House Kye Lane Harthill Sheffield South Yorkshire S26 7XW England on Wed, 23rd Nov 2016 to Honeysyke Farm Packman Lane Harthill Sheffield South Yorkshire S26 7XY
filed on: 23rd, November 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2016
| incorporation
|
Free Download
(27 pages)
|