(CS01) Confirmation statement with no updates Saturday 6th January 2024
filed on: 6th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 6th January 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, January 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th January 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th January 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 6th January 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 25th June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 25th June 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 25th June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 25th June 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Khartoum Road Sheffield S11 8rd England to 49 Station Road Polegate BN26 6EA on Monday 25th June 2018
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 15th May 2017 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 6th January 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st January 2017 to Saturday 31st December 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 11 Derbyshire Lane Sheffield S8 9EH to 15 Khartoum Road Sheffield S11 8rd on Wednesday 24th August 2016
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 6th January 2016, no shareholders list
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 5th January 2016 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 5th January 2016
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Derbyshire Lane Sheffield S8 9EH England to 11 Derbyshire Lane Sheffield S8 9EH on Wednesday 6th January 2016
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Old Post Office 19 Banbury Road Kidlington Oxfordshire OX5 1AQ to 11 Derbyshire Lane Sheffield S8 9EH on Wednesday 6th January 2016
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 5th January 2016
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 5th January 2016.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Aelfric Court 2 Oxford Road Eynsham Oxford OX29 4HG to The Old Post Office 19 Banbury Road Kidlington Oxfordshire OX5 1AQ on Tuesday 28th April 2015
filed on: 28th, April 2015
| address
|
Free Download
|
(NEWINC) Company registration
filed on: 6th, January 2015
| incorporation
|
Free Download
(34 pages)
|