(CS01) Confirmation statement with no updates Sat, 28th Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Oct 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086128570002, created on Thu, 3rd Mar 2022
filed on: 3rd, March 2022
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 086128570001, created on Thu, 3rd Mar 2022
filed on: 3rd, March 2022
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Oct 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sun, 18th Jul 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 18th Jul 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Sun, 18th Jul 2021 - the day director's appointment was terminated
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 18th Jul 2021 new director was appointed.
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Oct 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 13th Mar 2020
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 13th Mar 2020 director's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 13th Mar 2020. New Address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA. Previous address: 51 Clarkegrove Road Sheffield S10 2NH
filed on: 13th, March 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Jul 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 20th Nov 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Nov 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 20th Nov 2018 - the day director's appointment was terminated
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 20th Nov 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 16th Nov 2018 new director was appointed.
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Jul 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 18th Jul 2017
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Jul 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 17th Jul 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 14th, April 2015
| accounts
|
|
(AR01) Annual return drawn up to Thu, 17th Jul 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 7th Aug 2014: 1.00 GBP
capital
|
|
(TM01) Thu, 17th Jul 2014 - the day director's appointment was terminated
filed on: 17th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 17th Jul 2014 new director was appointed.
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 17th Jul 2014. New Address: 51 Clarkegrove Road Sheffield S10 2NH. Previous address: Fox & Goose Washwood Heath Road Birmingham B8 2NB England
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 2nd Sep 2013. Old Address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
(TM01) Wed, 24th Jul 2013 - the day director's appointment was terminated
filed on: 24th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 24th Jul 2013 new director was appointed.
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2013
| incorporation
|
|
(SH01) Capital declared on Wed, 17th Jul 2013: 1 GBP
capital
|
|