(AA) Dormant company accounts made up to March 31, 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CH03) On October 11, 2022 secretary's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 9th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CH03) On September 7, 2021 secretary's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ. Change occurred on October 17, 2019. Company's previous address: 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH United Kingdom.
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
(CH03) On June 1, 2019 secretary's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(CH03) On February 28, 2019 secretary's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH. Change occurred on December 12, 2018. Company's previous address: 1 Vincent House 149 Solly Street Sheffield S1 4BB England.
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 6th, October 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Vincent House 149 Solly Street Sheffield S1 4BB. Change occurred on September 5, 2018. Company's previous address: 13-17 Paradise Square Sheffield South Yorkshire S1 2DE.
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
(CH03) On August 31, 2015 secretary's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 16, 2015: 2.00 GBP
capital
|
|
(CH03) On October 1, 2014 secretary's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 3rd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 25, 2014: 2.00 GBP
capital
|
|
(CH03) On October 31, 2013 secretary's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 18th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 20th, April 2012
| accounts
|
Free Download
(2 pages)
|
(CH03) On January 29, 2012 secretary's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 9th, June 2011
| accounts
|
Free Download
(2 pages)
|
(CH03) On March 1, 2011 secretary's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2010
filed on: 6th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 1st, April 2010
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 16th, June 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to April 21, 2009 - Annual return with full member list
filed on: 21st, April 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2008
filed on: 1st, May 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to April 7, 2008 - Annual return with full member list
filed on: 7th, April 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 14/01/08 from: rees wallis 18-24 campo lane sheffield south yorkshire S1 2EF
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/01/08 from: rees wallis 18-24 campo lane sheffield south yorkshire S1 2EF
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(288a) On May 17, 2007 New director appointed
filed on: 17th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 17, 2007 New director appointed
filed on: 17th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 17, 2007 New director appointed
filed on: 17th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 17, 2007 New director appointed
filed on: 17th, May 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/04/07 from: 16 churchill way cardiff CF10 2DX
filed on: 30th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/04/07 from: 16 churchill way cardiff CF10 2DX
filed on: 30th, April 2007
| address
|
Free Download
(1 page)
|
(288b) On April 30, 2007 Secretary resigned
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 30, 2007 Director resigned
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 30, 2007 Secretary resigned
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 30, 2007 New secretary appointed
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 30, 2007 New secretary appointed
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 30, 2007 Director resigned
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(14 pages)
|