(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 24th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/03/02
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 13th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/03/02
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 5th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/03/02
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 12th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/04/07
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020/02/28
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/27
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/02/27 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/01/30
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 4th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/30
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23 Mill Chase Close Alverthorpe Wakefield West Yorkshire WF2 9SN England on 2018/06/24 to 10a Rectory View Dewsbury WF12 0NN
filed on: 24th, June 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/04/06
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/04/06
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/30
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/30
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/30
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/02/24
capital
|
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/01/31
filed on: 10th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 446 Bellhouse Road Sheffield S5 0RF England on 2016/02/02 to 23 Mill Chase Close Alverthorpe Wakefield West Yorkshire WF2 9SN
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Tausif Patel 65 South View Road Sheffield S7 1DB on 2015/06/25 to 446 Bellhouse Road Sheffield S5 0RF
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/30
filed on: 31st, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/01/31
capital
|
|
(CH01) On 2015/01/01 director's details were changed
filed on: 31st, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26 Firshill Road Sheffield South Yorkshire S4 7BB England on 2014/12/02 to C/O Tausif Patel 65 South View Road Sheffield S7 1DB
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 91 Pembroke Road London IG3 8PQ on 2014/11/08 to 26 Firshill Road Sheffield South Yorkshire S4 7BB
filed on: 8th, November 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/30
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/28
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/10/14 from 91 Pembroke Road Ilford Essex IG3 8PQ England
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/10/13 from 99 Lincoln Road London E7 8QN England
filed on: 13th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/08/17 from 11 Talbot Place Sheffield United Kingdom S2 2SS England
filed on: 17th, August 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/08/17 from 99 Lincoln Road London E7 8QN England
filed on: 17th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/30
filed on: 17th, February 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on 2013/02/17
capital
|
|
(NEWINC) Company registration
filed on: 30th, January 2012
| incorporation
|
Free Download
(7 pages)
|