(CS01) Confirmation statement with no updates 2023/06/01
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 13th, July 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 18th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/06/01
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/06/01
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2021/01/08
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/01/08
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/01/08
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/01/08
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 27th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/06/01
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 25th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/06/01
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/06/01.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Apartment 89 Bramall Lane Sheffield S2 4RR England on 2018/06/13 to 18 Ringinglow Road Sheffield S11 7PP
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/01
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2018/01/01
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/07/31
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/07/31
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/10/31
filed on: 26th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/06/01
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/06/12.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/06/12.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/06/12.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/06
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Apartment 89 Bramall Lane Sheffield S2 4RR England on 2016/06/06 to Apartment 89 Bramall Lane Sheffield S2 4RR
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 18-20 Union Street Sheffield S1 2JP on 2016/06/06 to Apartment 89 Bramall Lane Sheffield S2 4RR
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2015/10/31
filed on: 14th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 2015/10/31 from 2015/06/30
filed on: 3rd, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/06
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2015/06/22
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Easter Cottage the Street Trowse Norwich Norfolk NR14 8AH United Kingdom on 2015/06/30 to 18-20 Union Street Sheffield S1 2JP
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/06/22
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/09/15 director's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/09/15 director's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, June 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/06/06
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|