(CS01) Confirmation statement with updates Thu, 12th Oct 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Oct 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Tue, 27th Sep 2022 secretary's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 27th Sep 2022 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Oct 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Feb 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 12th Oct 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 17th Oct 2019 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 17th Oct 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Parkfield House 118 Alderson Road Sheffield S Yorks S2 4UD on Thu, 17th Oct 2019 to Unit 15 Renishaw Business Park Ravenshorn Way Renishaw South Yorkshire S21 3WY
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 17th Oct 2019 new director was appointed.
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 17th Oct 2019 new director was appointed.
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Oct 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Oct 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Oct 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Wed, 30th Nov 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(1 page)
|
(AP03) On Tue, 13th Oct 2015, company appointed a new person to the position of a secretary
filed on: 30th, October 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Oct 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 22nd Sep 2015: 3.00 GBP
filed on: 22nd, September 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, September 2015
| incorporation
|
Free Download
(8 pages)
|