(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 10th May 2022 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Circle Rockingham Lane Sheffield S1 4FW. Change occurred on Tuesday 7th February 2023. Company's previous address: Bullhouse Mill Lee Lane Penistone Sheffield S36 9NN United Kingdom.
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 25th January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 10th May 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th January 2022
filed on: 5th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 25th January 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th January 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Bullhouse Mill Lee Lane Penistone Sheffield S36 9NN. Change occurred on Wednesday 15th January 2020. Company's previous address: Room 1, Bridge Suite, the Old Corn Mill Lee Lane Millhouse Green Sheffield S36 9NN England.
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 1st March 2019 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 25th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Room 1, Bridge Suite, the Old Corn Mill Lee Lane Millhouse Green Sheffield S36 9NN. Change occurred on Wednesday 2nd January 2019. Company's previous address: 19 the Village Holme Holmfirth HD9 2QG England.
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 24th September 2018
filed on: 7th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 1st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th September 2017
filed on: 8th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 11th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 24th September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 19 the Village Holme Holmfirth HD9 2QG. Change occurred on Monday 20th June 2016. Company's previous address: C/O Peter Kearney 110 Brookhurst Road Wirral Merseyside CH63 0ET.
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Peter Kearney 110 Brookhurst Road Wirral Merseyside CH63 0ET. Change occurred on Monday 9th November 2015. Company's previous address: 5 Tapton Bank Sheffield S10 5GG United Kingdom.
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st September 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th September 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 24th September 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|