(AA) Micro company financial statements for the year ending on January 31, 2024
filed on: 8th, April 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 24, 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 14th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 24, 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 20, 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 20, 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 31, 2022
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 24, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 18, 2021
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 18, 2021
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 18, 2021 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On December 18, 2021 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control September 20, 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 24, 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 8, 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On September 8, 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On September 8, 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA. Change occurred on April 30, 2020. Company's previous address: 51 Clarkegrove Road Sheffield S10 2NH England.
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 24, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 12, 2019
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On August 12, 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 12, 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 12, 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 12, 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 24, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 2, 2017
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 24, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 2, 2017
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 27, 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On February 27, 2017 secretary's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On May 2, 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 26, 2017
filed on: 26th, April 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 24, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 25, 2016: 2.00 GBP
filed on: 30th, January 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On January 25, 2016 new director was appointed.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 51 Clarkegrove Road Sheffield S10 2NH. Change occurred on May 10, 2016. Company's previous address: 69 Frescade Crescent Basingstoke Rg213N3 United Kingdom.
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 4, 2016) of a secretary
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2016
| incorporation
|
Free Download
(21 pages)
|