(CS01) Confirmation statement with no updates October 26, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 26, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 26, 2021
filed on: 8th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2020
filed on: 4th, September 2021
| accounts
|
Free Download
|
(PSC04) Change to a person with significant control August 24, 2021
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13 High Street Laughton Sheffield S25 1YF England to 3 Flanderwell Gardens Bramley Rotherham S66 3YT on August 24, 2021
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On August 24, 2021 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 26, 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 1, 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 1, 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33 Beech Rd Wath upon Dearne Rotherham S63 7AN United Kingdom to 13 High Street Laughton Sheffield S25 1YF on November 3, 2020
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 26, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096863380001, created on September 20, 2019
filed on: 8th, October 2019
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 26, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 26, 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 26, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 13, 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on July 14, 2015: 1.00 GBP
capital
|
|