(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 27th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-01-31
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022-01-31
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Top Floor 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX. Change occurred on 2021-09-23. Company's previous address: Unit 25 Bradmash Business Centre Bow Bridge Close Rotherham South Yorkshire S60 1BY England.
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 19th, March 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2021-01-31
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 27th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-01-31
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-01-31
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-03-31
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-31
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 22nd, August 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 30th, May 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-01-31
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 4th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-31
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 25 Bradmash Business Centre Bow Bridge Close Rotherham South Yorkshire S60 1BY. Change occurred on 2015-12-14. Company's previous address: 3a Loundside Lound Side Chapeltown Sheffield S35 2UQ.
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-31
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-25: 300100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 22nd, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-31
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-02-20: 300100.00 GBP
capital
|
|
(AD01) Registered office address changed from 1B Lound Court 4 Burncross Road Chapeltown Sheffield S35 1SF England on 2013-12-04
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2013-01-31 (was 2013-07-31).
filed on: 21st, October 2013
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-07-29: 300100.00 GBP
filed on: 3rd, September 2013
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Office 1.4 Stancliffe House Molyneux Business Park Whitworth Road Darley Dale, Matlock Derbyshire DE4 2HJ United Kingdom on 2013-08-05
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-31
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013-03-21 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-03-21 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Sheepbridge Business Centre 655 Sheffield Road Chesterfield Derbyshire S41 9ED on 2012-08-14
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
(CH03) On 2012-02-10 secretary's details were changed
filed on: 16th, February 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 42 Bright Meadow Halfway Sheffield South Yorkshire S20 4SY on 2012-02-14
filed on: 14th, February 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012-02-10 director's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Sheepbridge Business Centre 655 Sheffield Road Chesterfield Derbyshire S41 9ED United Kingdom on 2012-02-14
filed on: 14th, February 2012
| address
|
Free Download
(2 pages)
|
(CH01) On 2012-02-10 director's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012-02-10 secretary's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, January 2012
| incorporation
|
Free Download
(18 pages)
|