(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Mar 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Mar 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 10th Mar 2022. New Address: 17 Donnington Road Sheffield S2 2RF. Previous address: 12 Tylney Road Sheffield S2 2RY England
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 3rd Mar 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Mar 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 3rd Feb 2021. New Address: 12 Tylney Road Sheffield S2 2RY. Previous address: 119 Ingram Road Norfolk Park Sheffield S2 2SD England
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd Feb 2021
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 3rd Feb 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd Feb 2021
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 3rd Feb 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Mar 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 1st Jul 2019 new director was appointed.
filed on: 14th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Jul 2019
filed on: 14th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jul 2019
filed on: 14th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Mar 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Mar 2018 to Sat, 30th Jun 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 3rd Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 7th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Mar 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 13th May 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 13th May 2015. New Address: 119 Ingram Road Norfolk Park Sheffield S2 2SD. Previous address: 44a Cromwell Road Muswell Hill London N10 2PD
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 3rd Mar 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 30th Sep 2014. New Address: 119 Ingram Road Norfolk Park Sheffield S2 2SD. Previous address: Flat 3, 75 Bravington Road London W9 3AA United Kingdom
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2014
| incorporation
|
Free Download
(7 pages)
|