(CH01) On March 15, 2024 director's details were changed
filed on: 17th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 30, 2023
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 24, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, March 2023
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, March 2023
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, March 2023
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 24, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 4, 2022
filed on: 13th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 4, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 4, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 63, Whitely Wood Road Whiteley Wood Road Sheffield S11 7FF England to 319 Fulwood Road Sheffield S10 3BJ on March 16, 2019
filed on: 16th, March 2019
| address
|
Free Download
(1 page)
|
(CH03) On March 16, 2019 secretary's details were changed
filed on: 16th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 4, 2019
filed on: 16th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 4, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 21 Rustlings Road Sheffield S Yorks S11 7AA England to 63, Whitely Wood Road Whiteley Wood Road Sheffield S11 7FF on March 18, 2017
filed on: 18th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 4, 2017
filed on: 18th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 63 Whiteley Wood Road Whitley Woods Sheffield South Yorkshire S11 7FF to 21 Rustlings Road Sheffield S Yorks S11 7AA on March 30, 2016
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 29, 2016
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 4, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 30, 2016: 110.00 GBP
capital
|
|
(AP01) On March 29, 2016 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 29, 2016 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On March 29, 2016 - new secretary appointed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 4, 2015 with full list of members
filed on: 22nd, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 4, 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 31, 2014: 110.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 4, 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 4, 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 4, 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 25, 2011. Old Address: 618 Abbey Lane Sheffield South Yorkshire S11 9NA
filed on: 25th, March 2011
| address
|
Free Download
(2 pages)
|
(CH03) On February 7, 2011 secretary's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On February 7, 2011 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On February 7, 2011 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 16, 2010: 110.00 GBP
filed on: 12th, July 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 5, 2010: 100.00 GBP
filed on: 22nd, April 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 22, 2010. Old Address: C/O Atkin Macredie & Co Limited Westbourne Place 23 Westbourne Road Sheffield S10 2QQ United Kingdom
filed on: 22nd, April 2010
| address
|
Free Download
(2 pages)
|
(AP01) On April 22, 2010 new director was appointed.
filed on: 22nd, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On April 22, 2010 new director was appointed.
filed on: 22nd, April 2010
| officers
|
Free Download
(3 pages)
|
(AP03) On April 22, 2010 - new secretary appointed
filed on: 22nd, April 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 9, 2010
filed on: 9th, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2010
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|