(AA) Micro company financial statements for the year ending on March 31, 2024
filed on: 16th, May 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 27, 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 27, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 27, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 27, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, January 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 68 Broom Road Rotherham S60 2SX. Change occurred on November 20, 2020. Company's previous address: 223 Ferrars Rd Sheffield S9 1WP.
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(CH03) On October 30, 2020 secretary's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(CH01) On October 30, 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On October 30, 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 30, 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 27, 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 27, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 27, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 27, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On September 25, 2016 new director was appointed.
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 11, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, August 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 6, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 10, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, August 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2011
filed on: 6th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2010
filed on: 4th, August 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 1, 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2010
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 3rd, August 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to May 28, 2009 - Annual return with full member list
filed on: 28th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On April 7, 2008 Director appointed
filed on: 7th, April 2008
| officers
|
Free Download
(2 pages)
|
(88(2)) Alloted 99 shares from April 1, 2008 to April 1, 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 7th, April 2008
| capital
|
Free Download
(2 pages)
|
(288a) On April 7, 2008 Secretary appointed
filed on: 7th, April 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2008
| incorporation
|
Free Download
(9 pages)
|
(288b) On March 27, 2008 Appointment terminated secretary
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 27, 2008 Appointment terminated director
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|