(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 20th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023/06/18
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2022/06/25
filed on: 20th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2022/06/26
filed on: 21st, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/06/18
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 6th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2021/06/07 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/06/07
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/06/18
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 24th, September 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 24th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/06/18
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2019/06/27
filed on: 26th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2019/06/28
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Whirlow Court Road Sheffield South Yorkshire S11 9NT England on 2020/01/17 to 14 Whirlow Court Road Sheffield South Yorkshire S11 9NT
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Queen Street Chambers 68 Queen Street Sheffield South Yorkshire S1 1WR on 2020/01/17 to 14 Whirlow Court Road Sheffield South Yorkshire S11 9NT
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/18
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 27th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/06/18
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017/06/18
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 29th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/18
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 29th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2015/06/29
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/18
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/18
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/30
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/18
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 8th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/18
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 3rd, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/06/18
filed on: 3rd, October 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011/06/01 director's details were changed
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 1st, June 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2011/05/13 from Flat 6 31 Linden Gardens London W2 4HH
filed on: 13th, May 2011
| address
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/06/18
filed on: 7th, March 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Change of registered office on 2011/03/07 from C/O Miss K T Dunleavey 7B Berkeley Gardens Kensington London W8 4AP United Kingdom
filed on: 7th, March 2011
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2011/03/07
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/09/21 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 4th, March 2011
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2010
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2009/06/30
filed on: 26th, April 2010
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2009/06/18
filed on: 24th, March 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/03/24 from the Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2009/12/18 from 1 Stromness Road Southend on Sea Essex SS2 4JG United Kingdom
filed on: 18th, December 2009
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2009
| gazette
|
Free Download
(1 page)
|
(288a) On 2008/07/09 Director appointed
filed on: 9th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/07/07 Secretary appointed
filed on: 7th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/06/18 Appointment terminated director
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, June 2008
| incorporation
|
Free Download
(13 pages)
|
(288b) On 2008/06/18 Appointment terminated secretary
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|