(CS01) Confirmation statement with updates 2023/09/15
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 9th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/09/15
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 26th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/09/15
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/04/11
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 1st, February 2021
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/06/08
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/06/08.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 39 Normanville Avenue Rotherham South Yorkshire S60 5AL on 2020/06/08 to 537 Attercliffe Road Sheffield South Yorkshire S9 3RA
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/06/08
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/04/11
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/04/11
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/04/11
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/11
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 6th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/11
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 16th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/11
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/05/15
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 13th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/11
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/01/05
filed on: 5th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/11
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/06/12.
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/06/07 from 53 Sime Street Worksop Notts S80 1TA England
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, April 2012
| incorporation
|
Free Download
(7 pages)
|