(AA) Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 26th March 2019
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 7th December 2018 - the day director's appointment was terminated
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
(TM02) 7th December 2018 - the day secretary's appointment was terminated
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th February 2017
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th March 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th March 2016: 50000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, October 2015
| resolution
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 30th March 2015
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th March 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, February 2015
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 12th, February 2015
| resolution
|
|
(TM01) 9th January 2015 - the day director's appointment was terminated
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 10th, February 2015
| incorporation
|
Free Download
(21 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 9th January 2015: 50000.00 GBP
filed on: 2nd, February 2015
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 2nd, February 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(6 pages)
|
(CH03) On 7th January 2014 secretary's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 7th January 2014 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th March 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th March 2014: 86207.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th March 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 315-317 Coleford Road Darnall Sheffield S9 5NF on 26th June 2012
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th March 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 7th March 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AUD) Resignation of an auditor
filed on: 16th, August 2010
| auditors
|
Free Download
(1 page)
|
(CH01) On 1st November 2009 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th March 2010 with full list of members
filed on: 25th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(16 pages)
|
(288a) On 25th September 2009 Director appointed
filed on: 25th, September 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 8th July 2009 Appointment terminated director
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, April 2009
| resolution
|
Free Download
(6 pages)
|
(363a) Annual return up to 20th March 2009 with shareholders record
filed on: 20th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 21st October 2008 Director appointed
filed on: 21st, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 17th October 2008 Secretary appointed
filed on: 17th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 17th October 2008 Appointment terminated secretary
filed on: 17th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On 8th September 2008 Director appointed
filed on: 8th, September 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/07/2008 from old cathedral vicarage st. James row sheffield south yorkshire S1 1XA
filed on: 16th, July 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorised share capital increase resolution, Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 16th, July 2008
| resolution
|
Free Download
(24 pages)
|
(123) Nc inc already adjusted 01/07/08
filed on: 16th, July 2008
| capital
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 16th, July 2008
| incorporation
|
Free Download
(25 pages)
|
(288b) On 28th March 2008 Appointment terminated director
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/03/2008 from 12 york place leeds west yorkshire LS1 2DS england
filed on: 20th, March 2008
| address
|
Free Download
(1 page)
|
(288b) On 20th March 2008 Appointment terminated secretary
filed on: 20th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 20th March 2008 Secretary appointed
filed on: 20th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 20th March 2008 Director appointed
filed on: 20th, March 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, March 2008
| incorporation
|
Free Download
(16 pages)
|