(CS01) Confirmation statement with no updates 22nd August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd August 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(9 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, February 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 5th November 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 31st October 2018
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st October 2018
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 31st October 2018 - the day director's appointment was terminated
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st October 2018
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 30th September 2018 to 31st October 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd August 2018
filed on: 22nd, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control 4th November 2017
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) 7th October 2017 - the day director's appointment was terminated
filed on: 7th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd August 2017
filed on: 26th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd August 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 30th September 2014
filed on: 17th, May 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 18th November 2015: 125.00 GBP
filed on: 21st, December 2015
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 21st, December 2015
| resolution
|
Free Download
(42 pages)
|
(AR01) Annual return drawn up to 22nd August 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 28th September 2015. New Address: 92a Arundel Street Sheffield South Yorkshire S1 4RE. Previous address: The Masters House 92a Arundel Street Sheffield S1 4RE England
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th August 2015
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st November 2014. New Address: The Masters House 92a Arundel Street Sheffield S1 4RE. Previous address: Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd August 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd August 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st September 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Northchurch Business Centre Suite 6 84 Queen Street Sheffield S1 2DW United Kingdom on 18th June 2012
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st September 2011 with full list of members
filed on: 23rd, September 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th July 2011: 50.00 GBP
filed on: 26th, July 2011
| capital
|
Free Download
(3 pages)
|
(CH01) On 26th July 2011 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Po Box Office 145 Devonshire House 49 Eldon Street Sheffield South Yorkshire S1 4NR on 28th February 2011
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
(TM02) 8th November 2010 - the day secretary's appointment was terminated
filed on: 8th, November 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Devonshire House 49 Eldon Street Sheffield South Yorkshire S1 4NR on 7th September 2010
filed on: 7th, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st September 2010 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st September 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 13th August 2010
filed on: 13th, August 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Teh Master House 92a Arundel Street Sheffield South Yorkshire S1 4RE United Kingdom on 2nd August 2010
filed on: 2nd, August 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Picasso Building Cladervale Road Wakefield West Yorkshire WF1 5PF on 4th May 2010
filed on: 4th, May 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, September 2009
| incorporation
|
Free Download
(16 pages)
|