(AA01) Accounting reference date changed from 31st July 2023 to 31st December 2023
filed on: 8th, March 2024
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2023
filed on: 8th, March 2024
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 9th November 2023. New Address: 105 Norfolk Park Avenue Sheffield South Yorkshire S2 2RB. Previous address: 32 Eyre Street Sheffield South Yorkshire S1 4QZ England
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd July 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 30th November 2020. New Address: 32 Eyre Street Sheffield South Yorkshire S1 4QZ. Previous address: 105 Norfolk Park Avenue Sheffield S2 2RB
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 24th November 2020
filed on: 24th, November 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 3rd August 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd July 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd July 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd July 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 14th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd July 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st April 2014 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd July 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st August 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd July 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 50 Atholl Crescent Doncaster South Yorkshire DN2 6HY England on 8th June 2012
filed on: 8th, June 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, July 2011
| incorporation
|
Free Download
(7 pages)
|