(AA01) Current accounting period shortened from 21st March 2023 to 20th March 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th February 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 21st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th March 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 23rd March 2022 to 22nd March 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th February 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 23rd March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On 2nd September 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th September 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 24th March 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th February 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 25th March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th July 2021
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th February 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 27th March 2020 to 26th March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(1 page)
|
(TM01) 27th February 2021 - the day director's appointment was terminated
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) 27th February 2021 - the day director's appointment was terminated
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 28th March 2019 to 27th March 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th February 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 28th March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 30th March 2018 to 29th March 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(TM01) 7th February 2019 - the day director's appointment was terminated
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 8th June 2018. New Address: Old Brew House Union Street Harthill Sheffield S26 7YG. Previous address: 134 Dobbin Hill Sheffield S11 7JD
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 5th February 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th February 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th February 2018
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th February 2018
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 18th January 2018
filed on: 18th, January 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, January 2018
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 13th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 13th February 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th March 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 28th February 2015 to 31st March 2015
filed on: 21st, April 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th February 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th March 2015: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 13th, February 2014
| incorporation
|
Free Download
(8 pages)
|