(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 5th Oct 2023
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 6th Jan 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Jan 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Jan 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 7th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) On Mon, 7th Sep 2020 new director was appointed.
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Jan 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, June 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 18th Feb 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 18th Feb 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 18th Feb 2019 new director was appointed.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 079001920004, created on Fri, 2nd Mar 2018
filed on: 20th, March 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079001920001, created on Fri, 2nd Mar 2018
filed on: 20th, March 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 079001920003, created on Fri, 2nd Mar 2018
filed on: 20th, March 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 079001920002, created on Fri, 2nd Mar 2018
filed on: 20th, March 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 079001920005, created on Fri, 2nd Mar 2018
filed on: 20th, March 2018
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Jan 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(6 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 16th Jun 2017
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 37 High Street Apperknowle Sheffield S18 4BD on Fri, 30th Jun 2017 to 4 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 16th Jun 2017 new director was appointed.
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Jan 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Jan 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th Jan 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 25th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Jan 2014
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Jan 2013
filed on: 16th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2013
filed on: 10th, February 2012
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 1st Feb 2012: 1000.00 GBP
filed on: 7th, February 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On Tue, 7th Feb 2012 new director was appointed.
filed on: 7th, February 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2012
| incorporation
|
Free Download
(7 pages)
|