(AA01) Previous accounting period shortened to 2023/03/25
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/31
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/30
filed on: 20th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2022/03/26
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/31
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/30
filed on: 9th, May 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2021/03/27
filed on: 18th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/03/28
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/07/31
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2021/03/31
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/03/31
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/30
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2020/03/29
filed on: 26th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/31
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/30
filed on: 13th, May 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2020/03/06
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Broomgrove Road Sheffield S10 2LR England on 2020/02/24 to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/31
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2018/03/30
filed on: 19th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/31
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/07/31
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Riverdale 89 Graham Road Sheffield S10 3GP United Kingdom on 2017/07/31 to 2 Broomgrove Road Sheffield S10 2LR
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/03/31
filed on: 30th, June 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, August 2016
| incorporation
|
Free Download
(32 pages)
|