(CS01) Confirmation statement with updates Fri, 30th Jun 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Jun 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Jun 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jul 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jul 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Wed, 13th Jan 2021 - the day director's appointment was terminated
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Aug 2012 new director was appointed.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Jun 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Jun 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 1st Jun 2018: 100.00 GBP
filed on: 3rd, June 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jul 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Jul 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 1st Dec 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on Fri, 1st Dec 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 26th Nov 2017. New Address: 146 Fortuna House 88 Queen Street Sheffield South Yorkshire S1 2FW. Previous address: 21 Holbein Close Dronfield Derbyshire S18 1QH
filed on: 26th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Jul 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 1st Jul 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 1st Jul 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Mon, 5th Aug 2013
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
(TM02) Sun, 4th Aug 2013 - the day secretary's appointment was terminated
filed on: 4th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 1st Jul 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 2nd Aug 2013 new director was appointed.
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 1st Jul 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Wed, 8th Aug 2012
filed on: 8th, August 2012
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on Wed, 8th Aug 2012.
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 8th Aug 2012 - the day director's appointment was terminated
filed on: 8th, August 2012
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 8th Aug 2012 - the day secretary's appointment was terminated
filed on: 8th, August 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 1st Jul 2011 with full list of members
filed on: 25th, October 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, October 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 6th, May 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Jul 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 1st Jul 2010 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 16th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 1st Jul 2009 with full list of members
filed on: 8th, October 2009
| annual return
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2008
| incorporation
|
Free Download
(13 pages)
|