(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 8, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 8, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 8, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA. Change occurred on March 16, 2020. Company's previous address: 51 Clarkegrove Road Sheffield S10 2NH England.
filed on: 16th, March 2020
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 27, 2019
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 8, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 27, 2019 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 8, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 17, 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 17, 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 14, 2017
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 8, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 14, 2017
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 19th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 8, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On February 14, 2017 new director was appointed.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 51 Clarkegrove Road Sheffield S10 2NH. Change occurred on October 28, 2016. Company's previous address: 73 Lydgate Lane Sheffield S10 5FN.
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 4th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2014
filed on: 9th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 9, 2014: 2.00 GBP
capital
|
|
(CERTNM) Company name changed lost property productions LTDcertificate issued on 07/02/14
filed on: 7th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on February 6, 2014 to change company name
change of name
|
|
(CERTNM) Company name changed lions and bears LTDcertificate issued on 30/09/13
filed on: 30th, September 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed eternal teabreak LIMITEDcertificate issued on 04/06/13
filed on: 4th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on June 3, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on June 3, 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(36 pages)
|